Advanced company searchLink opens in new window

AIREDALE HOUSE MANAGEMENT COMPANY LIMITED

Company number 09759258

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)
13 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
17 Dec 2022 AP01 Appointment of Mr Samuel Brendan Swann as a director on 17 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Thomas Michael Gerard Mcnerney on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Thomas Michael Gerard Mcnerney on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr. Paul Robert Nettleship on 7 December 2022
29 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 30 September 2021
02 Feb 2022 AP01 Appointment of Mr. Paul Robert Nettleship as a director on 2 February 2022
01 Jan 2022 AD01 Registered office address changed from Nq Building Bengal Street Manchester M4 6BB England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford BD1 2PF on 1 January 2022
10 Dec 2021 TM02 Termination of appointment of Zenith Management Limited as a secretary on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Antony Simon Byron as a director on 24 November 2021
02 Dec 2021 AP01 Appointment of Mr Antony Simon Byron as a director on 24 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Thomas Mcnerney on 2 November 2021
26 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Nov 2020 AA Micro company accounts made up to 30 September 2019
03 Sep 2020 PSC01 Notification of Thomas Mcnerney as a person with significant control on 2 September 2020
03 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
28 Aug 2020 AP01 Appointment of Mr Thomas Mcnerney as a director on 28 August 2020
16 Jun 2020 AD01 Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Nq Building Bengal Street Manchester M4 6BB on 16 June 2020
05 Jun 2020 AP04 Appointment of Zenith Management Limited as a secretary on 1 June 2020
25 Oct 2019 TM01 Termination of appointment of Nathan Ronald Priestley as a director on 25 October 2019
25 Oct 2019 PSC07 Cessation of Nathan Ronald Priestley as a person with significant control on 25 October 2019
24 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates