- Company Overview for MARDALE ROAD MANAGEMENT LIMITED (05226530)
- Filing history for MARDALE ROAD MANAGEMENT LIMITED (05226530)
- People for MARDALE ROAD MANAGEMENT LIMITED (05226530)
- More for MARDALE ROAD MANAGEMENT LIMITED (05226530)
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) |
---|---|---|---|
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
09 Oct 2014 | CH01 | Director's details changed for Mr Stephen Paul Naylor on 30 June 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mrs Lynne Devlin on 15 July 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | AD02 | Register inspection address has been changed from C/O P F & K Plc 11 Devonshire Chambers Devonshire Street Penrith Cumbria CA11 7SS England | |
07 Oct 2013 | AD01 | Registered office address changed from 7 Mardale Road Penrith Cumbria CA11 9DG England on 7 October 2013 | |
07 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
15 Oct 2012 | AD02 | Register inspection address has been changed from Unit 2 Angel Yard 21 - 23 Highgate Kendal Cumbria LA9 4DA England | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Jul 2012 | TM01 | Termination of appointment of Michael Mchale as a director | |
20 Jul 2012 | AD01 | Registered office address changed from 10 Mardale Road Penrith Cumbria CA11 9DG on 20 July 2012 | |
16 Jul 2012 | AP01 | Appointment of Mr Stephen Paul Naylor as a director | |
11 Jul 2012 | CH01 | Director's details changed for Mr Michael James Mchale on 17 April 2012 | |
11 Jul 2012 | AP01 | Appointment of Mrs Lynne Devlin as a director | |
09 Jul 2012 | AD04 | Register(s) moved to registered office address | |
09 Jul 2012 | TM02 | Termination of appointment of Leasecare Limited as a secretary | |
05 Jul 2012 | AD01 | Registered office address changed from Unit 2 Angel Yard 21-23 Highgate Kendal Cumbria LA9 4DA on 5 July 2012 |