- Company Overview for MARDALE MANAGEMENT CO. LIMITED (01685706)
- Filing history for MARDALE MANAGEMENT CO. LIMITED (01685706)
- People for MARDALE MANAGEMENT CO. LIMITED (01685706)
- More for MARDALE MANAGEMENT CO. LIMITED (01685706)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
12 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
14 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
01 Jul 2021 | AP01 | Appointment of Mr Simon John Crowley as a director on 1 July 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of David Edward Harris as a director on 22 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
06 Mar 2018 | TM01 | Termination of appointment of Derek Francis Jennings as a director on 21 May 2016 | |
06 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
21 Nov 2017 | AD01 | Registered office address changed from David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England to C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 21 November 2017 | |
20 Nov 2017 | AP03 | Appointment of Mr David Stott as a secretary on 17 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of John Michael Hunter as a secretary on 17 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 103 Sandgate Road Folkestone Kent CT20 2BQ to David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 20 November 2017 | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |