About

Registered Number: 03464457
Date of Incorporation: 12/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Founded in 1997, Marathon Holdings Ltd has its registered office in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 14 November 2019
CH03 - Change of particulars for secretary 14 November 2019
CH01 - Change of particulars for director 14 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 24 August 2006
225 - Change of Accounting Reference Date 29 March 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 22 December 2004
363a - Annual Return 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 31 January 2002
287 - Change in situation or address of Registered Office 11 September 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 20 November 2000
363s - Annual Return 03 February 2000
287 - Change in situation or address of Registered Office 03 February 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
225 - Change of Accounting Reference Date 11 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.