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) |
---|---|---|---|
17 Jan 2015 | TM02 | Termination of appointment of Edwin Albert Dean as a secretary on 15 January 2015 | |
17 Jan 2015 | AP03 | Appointment of Mr Andrew David Earnshaw as a secretary on 15 January 2015 | |
17 Jan 2015 | TM01 | Termination of appointment of Edwin Albert Dean as a director on 15 January 2015 | |
17 Jan 2015 | AP01 | Appointment of Mr Andrew James Watts as a director on 16 January 2015 | |
09 Oct 2014 | AP03 | Appointment of Mr Edwin Albert Dean as a secretary on 12 August 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | TM02 | Termination of appointment of a secretary | |
09 Oct 2014 | TM01 | Termination of appointment of Jack Leeming Whitaker as a director on 14 August 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Jack Leeming Whitaker as a secretary on 14 September 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 22 Apt.1 22 Margerison Road Ilkley West Yorkshire LS29 8QU to 22 Margerison Road Apt. 2 Margerison House 22 Margerison Road Ilkley West Yorkshire LS29 8QU on 9 October 2014 | |
30 May 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
19 Oct 2013 | TM01 | Termination of appointment of Michael Evans as a director | |
15 Jul 2013 | AD01 | Registered office address changed from Apt 5 22 Margerison Road Ilkley West Yorks LS29 8QU on 15 July 2013 | |
26 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Edwin Albert Dean on 1 September 2010 | |
17 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
17 Dec 2009 | AP01 | Appointment of Mr. Michael Gareth Kiloh Evans as a director | |
14 Nov 2009 | TM01 | Termination of appointment of Susan Dobson as a director | |
09 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders |