Advanced company searchLink opens in new window

MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED

Company number 02392823

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)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
21 Mar 2024 AA Micro company accounts made up to 31 December 2023
20 Feb 2024 AD01 Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on 20 February 2024
09 Jun 2023 AP01 Appointment of Mr Philip Richard Thompson as a director on 9 June 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
05 Apr 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 AP01 Appointment of Mrs Kirsty Louise Pink as a director on 4 January 2022
24 Nov 2021 TM01 Termination of appointment of Graham Dawkins as a director on 24 November 2021
17 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
16 Jun 2021 AA Micro company accounts made up to 31 December 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 December 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
08 Apr 2019 AA Micro company accounts made up to 31 December 2018
08 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
04 Apr 2018 AA Micro company accounts made up to 31 December 2017
27 Oct 2017 TM01 Termination of appointment of Tania Marie Teresa Richards as a director on 27 October 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
11 Apr 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 AP01 Appointment of Mrs Susan Jane Demain-Stone as a director on 16 December 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 192
03 May 2016 AA Total exemption full accounts made up to 31 December 2015
02 Oct 2015 AP01 Appointment of Ms Tania Marie Teresa Richards as a director on 2 October 2015