- Company Overview for F I MAGUIRE LIMITED (00642263)
- Filing history for F I MAGUIRE LIMITED (00642263)
- People for F I MAGUIRE LIMITED (00642263)
- Charges for F I MAGUIRE LIMITED (00642263)
- More for F I MAGUIRE LIMITED (00642263)
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) |
---|---|---|---|
14 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
05 Feb 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from 10 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF England to 10 Grange Terrace Sunderland SR2 7DF on 19 September 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2018 | MR01 | Registration of charge 006422630005, created on 2 July 2018 | |
13 Jul 2018 | MR01 | Registration of charge 006422630004, created on 2 July 2018 | |
11 Jul 2018 | MR01 | Registration of charge 006422630003, created on 2 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 4 Marton Estates Square Stokesley Road Marton Middlesbrough TS7 8DU to 10 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF on 3 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Jaspal Singh as a director on 2 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Michael James Maguire as a director on 2 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Karen Elizabeth Maguire as a director on 2 July 2018 | |
03 Jul 2018 | PSC03 | Notification of J S Locum Services Limited as a person with significant control on 2 July 2018 |