- 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) |
---|---|---|---|
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 |