Advanced company searchLink opens in new window

MIDDLESBROUGH ROLLER DERBY LTD

Company number 08389500

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)
12 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Oct 2023 CH01 Director's details changed for Ms Gemma Melanie Peregrine on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 55 Water Avens Way Water Avens Way Stockton-on-Tees TS18 3UN England to 39 Willow Sage Court Stockton-on-Tees TS18 3UQ on 2 October 2023
13 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 28 February 2022
17 May 2022 AP01 Appointment of Mrs Hannah Marie Parkin Robinson as a director on 16 May 2022
16 May 2022 AP01 Appointment of Miss Sally Ann Bentley as a director on 16 May 2022
16 May 2022 AP01 Appointment of Ms Gemma Melanie Peregrine as a director on 16 May 2022
13 May 2022 TM01 Termination of appointment of Rachael Alexandra Palmer as a director on 31 December 2021
31 Mar 2022 TM01 Termination of appointment of Helen Noteyoung as a director on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 15 Beech Grove Maltby Middlesbrough TS8 0BL England to 55 Water Avens Way Water Avens Way Stockton-on-Tees TS18 3UN on 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
14 Jan 2022 CERTNM Company name changed middlesbrough milk rollers\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-11
12 Jan 2022 PSC01 Notification of Terri Sudron as a person with significant control on 11 January 2022
10 Jan 2022 PSC07 Cessation of Helen Marie Noteyoung as a person with significant control on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 4 Hutton Rudby Yarm TS15 0EN England to 15 Beech Grove Maltby Middlesbrough TS8 0BL on 10 January 2022
10 Jan 2022 AA Micro company accounts made up to 28 February 2021
29 Jul 2021 AD01 Registered office address changed from 41 Westray Marton-in-Cleveland Middlesbrough TS8 9XX England to 4 Hutton Rudby Yarm TS15 0EN on 29 July 2021
01 Feb 2021 AA Micro company accounts made up to 29 February 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
11 Mar 2020 TM01 Termination of appointment of Ella Storey as a director on 11 March 2020
11 Mar 2020 AP01 Appointment of Miss Rachael Alexandra Palmer as a director on 11 March 2020
22 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Jan 2020 TM01 Termination of appointment of Lydia Tague as a director on 11 January 2020