MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED
Company number 02392823
- Company Overview for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED (02392823)
- Filing history for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED (02392823)
- People for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED (02392823)
- More for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED (02392823)
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
|
|
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 |