- Company Overview for MEDLAR MANAGEMENT LIMITED (07158046)
- Filing history for MEDLAR MANAGEMENT LIMITED (07158046)
- People for MEDLAR MANAGEMENT LIMITED (07158046)
- More for MEDLAR MANAGEMENT LIMITED (07158046)
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
|
|
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 |