MAGNOLIA PROPERTY DEVELOPMENTS LIMITED
Company number 02939952
- Company Overview for MAGNOLIA PROPERTY DEVELOPMENTS LIMITED (02939952)
- Filing history for MAGNOLIA PROPERTY DEVELOPMENTS LIMITED (02939952)
- People for MAGNOLIA PROPERTY DEVELOPMENTS LIMITED (02939952)
- Charges for MAGNOLIA PROPERTY DEVELOPMENTS LIMITED (02939952)
- Insolvency for MAGNOLIA PROPERTY DEVELOPMENTS LIMITED (02939952)
- More for MAGNOLIA PROPERTY DEVELOPMENTS LIMITED (02939952)
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
|
|
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
|
|
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
|
|
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
|
|
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 |