MAGNOLIA COURT MANAGEMENT (BECKENHAM) LIMITED
Company number 01966458
- Company Overview for MAGNOLIA COURT MANAGEMENT (BECKENHAM) LIMITED (01966458)
- Filing history for MAGNOLIA COURT MANAGEMENT (BECKENHAM) LIMITED (01966458)
- People for MAGNOLIA COURT MANAGEMENT (BECKENHAM) LIMITED (01966458)
- More for MAGNOLIA COURT MANAGEMENT (BECKENHAM) LIMITED (01966458)
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) |
---|---|---|---|
15 Mar 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 28 September 2013 | |
18 Feb 2014 | TM01 | Termination of appointment of Toni Dicks as a director | |
12 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 28 September 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption full accounts made up to 28 September 2011 | |
17 Jan 2012 | AP01 | Appointment of Miss Toni Dicks as a director | |
14 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
23 Mar 2011 | AP01 | Appointment of Toni Dicks as a director | |
10 Mar 2011 | AA | Total exemption full accounts made up to 28 September 2010 | |
03 Mar 2011 | CH01 | Director's details changed for Andre Leon Arassmus on 2 March 2011 | |
16 Feb 2011 | AP04 | Appointment of Laura Jane Meeghan as a secretary | |
16 Feb 2011 | TM02 | Termination of appointment of Anthony Meeghan as a secretary | |
16 Feb 2011 | AD01 | Registered office address changed from Oxford House Highlands Lane Henley on Thames Oxfordshire RG9 4PS on 16 February 2011 | |
27 May 2010 | AA | Total exemption full accounts made up to 28 September 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for John Sutton on 10 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Joan Doris Tyler on 10 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Andre Leon Arassmus on 10 April 2010 | |
21 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
23 Feb 2009 | AA | Total exemption full accounts made up to 30 September 2008 |