MANDALE APARTMENTS (SOUTH YORKSHIRE) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 Application to strike the company off the register

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/08/2420 August 2024 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 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Christopher John Watson on 2024-08-20

View Document

15/08/2415 August 2024 Termination of appointment of Joseph Darragh as a secretary on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Richard Thomas Harriman as a director on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Mr Christopher John Watson as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Paula Davidson as a secretary on 2024-08-15

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mr Richard Thomas Harriman on 2023-02-03

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Secretary's details changed for Joseph Darragh on 2022-12-12

View Document

13/12/2213 December 2022 Director's details changed for Mr Richard Thomas Harriman on 2022-12-12

View Document

13/12/2213 December 2022 Secretary's details changed for Paula Davidson on 2022-12-12

View Document

13/12/2213 December 2022 Change of details for Mandale Homes Holdings Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 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 2022-12-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

27/05/2127 May 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

04/02/214 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company