MANDALE APARTMENTS (SOUTH YORKSHIRE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 23/06/2523 June 2025 | Application to strike the company off the register |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 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 |
| 20/08/2420 August 2024 | Director's details changed for Mr Christopher John Watson on 2024-08-20 |
| 15/08/2415 August 2024 | Termination of appointment of Joseph Darragh as a secretary on 2024-08-15 |
| 15/08/2415 August 2024 | Termination of appointment of Richard Thomas Harriman as a director on 2024-08-15 |
| 15/08/2415 August 2024 | Appointment of Mr Christopher John Watson as a director on 2024-08-15 |
| 15/08/2415 August 2024 | Termination of appointment of Paula Davidson as a secretary on 2024-08-15 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 03/04/233 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-09-30 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 06/03/236 March 2023 | Director's details changed for Mr Richard Thomas Harriman on 2023-02-03 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 13/12/2213 December 2022 | Secretary's details changed for Joseph Darragh on 2022-12-12 |
| 13/12/2213 December 2022 | Director's details changed for Mr Richard Thomas Harriman on 2022-12-12 |
| 13/12/2213 December 2022 | Secretary's details changed for Paula Davidson on 2022-12-12 |
| 13/12/2213 December 2022 | Change of details for Mandale Homes Holdings Limited as a person with significant control on 2022-12-12 |
| 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 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 27/05/2127 May 2021 | CURREXT FROM 28/02/2022 TO 31/03/2022 |
| 04/02/214 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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