Advanced company searchLink opens in new window

MARDALE ROAD MANAGEMENT LIMITED

Company number 05226530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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