Advanced company searchLink opens in new window

22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED

Company number 05574342

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
21 Aug 2023 TM01 Termination of appointment of Andrew James Watts as a director on 18 August 2023
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 30 September 2018
28 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Oct 2017 AP01 Appointment of Mr James Keith Hanning as a director on 20 October 2017
21 Oct 2017 AP01 Appointment of Mr Christopher Hack as a director on 20 October 2017
10 Oct 2017 AD01 Registered office address changed from The Green Partnership, 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 10 October 2017
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Dec 2016 CS01 Confirmation statement made on 26 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 6
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jan 2015 AD01 Registered office address changed from 22 Margerison Road Apt. 2 Margerison House 22 Margerison Road Ilkley West Yorkshire LS29 8QU to The Green Partnership, 150 Main Street Bingley West Yorkshire BD16 2HR on 17 January 2015
17 Jan 2015 TM02 Termination of appointment of Edwin Albert Dean as a secretary on 15 January 2015
17 Jan 2015 AP03 Appointment of Mr Andrew David Earnshaw as a secretary on 15 January 2015