MANDALE APARTMENTS (SOUTH YORKSHIRE) LIMITED
Company number 13181178
- Company Overview for MANDALE APARTMENTS (SOUTH YORKSHIRE) LIMITED (13181178)
- Filing history for MANDALE APARTMENTS (SOUTH YORKSHIRE) LIMITED (13181178)
- People for MANDALE APARTMENTS (SOUTH YORKSHIRE) LIMITED (13181178)
- More for MANDALE APARTMENTS (SOUTH YORKSHIRE) LIMITED (13181178)
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) |
---|---|---|---|
20 Aug 2024 | CH01 | Director's details changed for Mr Christopher John Watson on 20 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 20 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Richard Thomas Harriman as a director on 15 August 2024 | |
15 Aug 2024 | TM02 | Termination of appointment of Paula Davidson as a secretary on 15 August 2024 | |
15 Aug 2024 | TM02 | Termination of appointment of Joseph Darragh as a secretary on 15 August 2024 | |
15 Aug 2024 | AP01 | Appointment of Mr Christopher John Watson as a director on 15 August 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Apr 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 September 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
06 Mar 2023 | CH01 | Director's details changed for Mr Richard Thomas Harriman on 3 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Richard Thomas Harriman on 12 December 2022 | |
13 Dec 2022 | CH03 | Secretary's details changed for Paula Davidson on 12 December 2022 | |
13 Dec 2022 | CH03 | Secretary's details changed for Joseph Darragh on 12 December 2022 | |
13 Dec 2022 | PSC05 | Change of details for Mandale Homes Holdings Limited as a person with significant control on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton-on-Tees TS18 2rd United Kingdom to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
27 May 2021 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
04 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-04
|