- Company Overview for MARATHON YORKSHIRE LIMITED (08295830)
- Filing history for MARATHON YORKSHIRE LIMITED (08295830)
- People for MARATHON YORKSHIRE LIMITED (08295830)
- More for MARATHON YORKSHIRE LIMITED (08295830)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Sep 2024 | PSC02 | Notification of Jane Tomlinson Appeal as a person with significant control on 2 September 2024 | |
02 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | TM01 | Termination of appointment of Phil Dutton as a director on 18 January 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 May 2021 | TM01 | Termination of appointment of Karen Ruth Ventura as a director on 17 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Elspeth Edwards as a director on 17 May 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Nicholas John Scrase on 14 April 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | AD01 | Registered office address changed from 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB to Unit 5, Madison Court George Mann Road Hunslet Leeds West Yorkshire LS10 1DX on 11 September 2019 | |
04 Jan 2019 | CH01 | Director's details changed for Pauline Munroe on 4 January 2019 | |
05 Dec 2018 | AP01 | Appointment of Mr Nicholas John Scrase as a director on 5 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
16 Nov 2017 | TM01 | Termination of appointment of Peter Etchells as a director on 10 May 2017 |