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)
12 Jan 2012 AR01 Annual return made up to 3 October 2011 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mr Michael James Mchale as a director
12 Jan 2012 TM01 Termination of appointment of Sheila Aimson as a director
07 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Mar 2011 TM01 Termination of appointment of Catherine Jameson as a director
10 Jan 2011 TM01 Termination of appointment of Christopher Chambers as a director
06 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Jan 2010 AA Total exemption full accounts made up to 30 September 2008
22 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
22 Oct 2009 AD03 Register(s) moved to registered inspection location
22 Oct 2009 AD02 Register inspection address has been changed
22 Oct 2009 CH04 Secretary's details changed for Leasecare Limited on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Catherine Anne Jameson on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Christopher Ian Chambers on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Sheila Aimson on 22 October 2009
30 Mar 2009 288a Director appointed catherine anne jameson
30 Mar 2009 288a Director appointed christopher ian chambers
30 Mar 2009 288b Appointment terminated director james nicholson
09 Mar 2009 288a Director appointed sheila aimson
24 Feb 2009 288a Secretary appointed leasecare LIMITED
11 Feb 2009 288b Appointment terminated secretary leslie humes
11 Feb 2009 287 Registered office changed on 11/02/2009 from clint mill cornmarket penrith cumbria CA11 7HW
06 Oct 2008 363a Return made up to 03/10/08; full list of members
29 Sep 2008 287 Registered office changed on 29/09/2008 from 9B king street penrith cumbria CA11 7AJ