Advanced company searchLink opens in new window

MEDLAR MANAGEMENT LIMITED

Company number 07158046

Filter by category

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)
16 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
12 May 2020 PSC04 Change of details for Mr Edward John Buxton as a person with significant control on 10 May 2020
12 May 2020 PSC04 Change of details for Mrs Ann Buxton as a person with significant control on 10 May 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 TM01 Termination of appointment of Imogen Sarah Clay as a director on 11 November 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
19 Feb 2018 AD02 Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to The Manor House Leathley Lane Leathley Otley LS21 2JU
03 Jan 2018 AA Micro company accounts made up to 31 March 2017
05 May 2017 AP01 Appointment of Mr Edward John Buxton as a director on 1 May 2017
01 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AD02 Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AP01 Appointment of Mrs Imogen Sarah Clay as a director on 21 August 2015