MANDALE ROAD MANAGEMENT COMPANY LTD
Company number 09785070
- Company Overview for MANDALE ROAD MANAGEMENT COMPANY LTD (09785070)
- Filing history for MANDALE ROAD MANAGEMENT COMPANY LTD (09785070)
- People for MANDALE ROAD MANAGEMENT COMPANY LTD (09785070)
- Charges for MANDALE ROAD MANAGEMENT COMPANY LTD (09785070)
- More for MANDALE ROAD MANAGEMENT COMPANY LTD (09785070)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
22 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
03 Feb 2021 | AP01 | Appointment of John Barrie Corbey as a director on 11 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Mr Jimmy Khambatta as a director on 11 December 2020 | |
15 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 15 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
14 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Valley House Kingsway South Gateshead NE11 0JW England to Old Fire Station Salt Lane Salisbury SP1 1DU on 18 August 2020 | |
14 Jul 2020 | PSC07 | Cessation of Nicholas John Spence as a person with significant control on 8 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Derek Arthur Kewley as a person with significant control on 8 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Harvey Roy Mills as a director on 8 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Kevin John Dickins as a director on 8 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Philip White as a director on 8 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Nicholas John Spence as a director on 8 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Derek Kewley as a director on 8 July 2020 | |
14 Apr 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 |