MARATHON MANAGED SERVICES HOLDINGS LIMITED
Company number 12420145
- Company Overview for MARATHON MANAGED SERVICES HOLDINGS LIMITED (12420145)
- Filing history for MARATHON MANAGED SERVICES HOLDINGS LIMITED (12420145)
- People for MARATHON MANAGED SERVICES HOLDINGS LIMITED (12420145)
- Charges for MARATHON MANAGED SERVICES HOLDINGS LIMITED (12420145)
- More for MARATHON MANAGED SERVICES HOLDINGS LIMITED (12420145)
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) |
---|---|---|---|
17 Jun 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
20 May 2022 | MR01 | Registration of charge 124201450001, created on 13 May 2022 | |
20 May 2022 | MR01 | Registration of charge 124201450002, created on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Russell Martin Horton as a director on 12 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Roy Hastings as a director on 12 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Philip Brendan Lynch as a director on 12 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Christopher James Rogers as a director on 12 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Neil Michael O'meara as a director on 12 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Paul Hepburn as a director on 12 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Michael Mudie as a director on 12 May 2022 | |
13 May 2022 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
13 May 2022 | AD01 | Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to 5 Hatfields London SE1 9PG on 13 May 2022 | |
14 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 3 July 2020
|
|
30 Mar 2022 | PSC07 | Cessation of Tim Thrower as a person with significant control on 1 October 2020 | |
30 Mar 2022 | PSC07 | Cessation of Iain Stuart Maclean as a person with significant control on 1 October 2020 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Neil Michael O'meara as a director on 1 September 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
01 Apr 2021 | AP01 | Appointment of Mr Michael Mudie as a director on 1 April 2021 | |
22 Dec 2020 | MA | Memorandum and Articles of Association | |
22 Dec 2020 | CC01 | Notice of Restriction on the Company's Articles | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|