Advanced company searchLink opens in new window

MAGNOLIA PROPERTY DEVELOPMENTS LIMITED

Company number 02939952

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)
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
03 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
15 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
15 Jul 2014 AD01 Registered office address changed from Old Mills House Old Mills Industrial Estate, Old Mills Paulton Bristol BS39 7SU England to Old Mills House Old Mills Industrial Estate, Old Mills Paulton Bristol BS39 7SU on 15 July 2014
15 Jul 2014 AD01 Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB to Old Mills House Old Mills Industrial Estate, Old Mills Paulton Bristol BS39 7SU on 15 July 2014
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
21 Feb 2013 AP01 Appointment of Roderick Barry Thorner as a director
19 Feb 2013 TM01 Termination of appointment of Shaun Brooks as a director
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
12 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 30 November 2011
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Feb 2011 AP01 Appointment of Mr Shaun Ivor Brooks as a director
24 Feb 2011 TM01 Termination of appointment of Roderick Thorner as a director
16 Aug 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 17/06/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008