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)
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 192
08 Jun 2015 CH04 Secretary's details changed for Zephyr Property Management Ltd on 1 January 2015
30 May 2015 AA Total exemption full accounts made up to 31 December 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 192
27 Nov 2013 AD01 Registered office address changed from C/O Zephyr Pm Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 27 November 2013
07 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
07 Jun 2013 TM01 Termination of appointment of Scott Duncan as a director
30 May 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of Kealy Walters as a director
14 Feb 2012 AP01 Appointment of Mr Graham Dawkins as a director
12 Dec 2011 AP04 Appointment of Zephyr Property Management Ltd as a secretary
12 Dec 2011 AP01 Appointment of Mrs Kealy Walters as a director
12 Dec 2011 TM02 Termination of appointment of Now Professional Pm as a secretary
11 Nov 2011 AP01 Appointment of Mrs Kealy Ann Walters as a director
04 Nov 2011 AD01 Registered office address changed from C/O Now Professional 71-72a Bedford Place Southampton SO15 2DS United Kingdom on 4 November 2011
15 Sep 2011 AAMD Amended accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Deborah Bissaker on 6 June 2011
23 Aug 2011 CH01 Director's details changed for Jacqueline Theed on 6 June 2011
23 Aug 2011 CH01 Director's details changed for Scott George Duncan on 6 June 2011
23 Aug 2011 CH01 Director's details changed for Deborah Joyce Lilian Goodman on 6 June 2011
23 Aug 2011 CH03 Secretary's details changed for Jacqueline Theed on 6 June 2011