Advanced company searchLink opens in new window

22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED

Company number 05574342

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)
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
  • GBP 6
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
  • GBP 6
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