MANDALE APARTMENTS LIMITED

Mandale House Mandale Park Urlay Nook Road Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA, United Kingdom
StatusACTIVE
Company No.09068781
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MANDALE APARTMENTS LIMITED is an active private limited company with number 09068781. It was incorporated 10 years, 1 month, 8 days ago, on 03 June 2014. The company address is Mandale House Mandale Park Urlay Nook Road Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Mr Richard Thomas Harriman

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-12

Psc name: Mandale Homes Holdings Limited

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-12

Officer name: Mr Joseph Darragh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: Mandale House 5 Neville Road North Tees Industrial Estate Stockton-on-Tees TS18 2rd

New address: Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Harriman

Termination date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-04

Officer name: Paula Davidson

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Mr Richard Thomas Harriman

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Harriman

Appointment date: 2015-03-18

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Darragh

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

@ LTD

METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08209882
Status:ACTIVE
Category:Private Limited Company

CRUICKSHANK CONSULTING LIMITED

BARROSA,CRAWLEY,RH10 4JF

Number:09639888
Status:ACTIVE
Category:Private Limited Company

GOLDMINE DIGITAL LIMITED

PRUDENCE PLACE,LUTON,LU2 9PE

Number:07250139
Status:ACTIVE
Category:Private Limited Company

HAILSHAM FRONTIERS CHARITABLE TRUST

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:06033909
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HIVE SAFETY CONSULTANCY LIMITED

5 & 6 MILTONS YARD,AXMINSTER,EX13 5FE

Number:11435024
Status:ACTIVE
Category:Private Limited Company

K M DECOR LIMITED

24 ERSKINE STREET,ANGUS,DD10 8HL

Number:SC289958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source