22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED
Company number 05574342
- Company Overview for 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED (05574342)
- Filing history for 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED (05574342)
- People for 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED (05574342)
- More for 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED (05574342)
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) |
---|---|---|---|
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
17 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
21 Aug 2023 | TM01 | Termination of appointment of Andrew James Watts as a director on 18 August 2023 | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Oct 2017 | AP01 | Appointment of Mr James Keith Hanning as a director on 20 October 2017 | |
21 Oct 2017 | AP01 | Appointment of Mr Christopher Hack as a director on 20 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from The Green Partnership, 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 10 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jan 2015 | AD01 | Registered office address changed from 22 Margerison Road Apt. 2 Margerison House 22 Margerison Road Ilkley West Yorkshire LS29 8QU to The Green Partnership, 150 Main Street Bingley West Yorkshire BD16 2HR on 17 January 2015 |