- Company Overview for MAGDALENE LIMITED (03198823)
- Filing history for MAGDALENE LIMITED (03198823)
- People for MAGDALENE LIMITED (03198823)
- Charges for MAGDALENE LIMITED (03198823)
- More for MAGDALENE LIMITED (03198823)
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) |
---|---|---|---|
16 Oct 2017 | PSC04 | Change of details for a person with significant control | |
16 Oct 2017 | PSC04 | Change of details for a person with significant control | |
16 Oct 2017 | PSC04 | Change of details for a person with significant control | |
16 Oct 2017 | AR01 | Annual return made up to 8 May 2008 with full list of shareholders | |
16 Oct 2017 | AR01 | Annual return made up to 8 May 2007 with full list of shareholders | |
16 Oct 2017 | AR01 | Annual return made up to 8 May 2006 with full list of shareholders | |
09 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 08/05/2017 | |
09 Oct 2017 | RP04AR01 | Second filing of the annual return made up to 8 May 2016 | |
09 Oct 2017 | RP04AR01 | Second filing of the annual return made up to 8 May 2015 | |
09 Oct 2017 | RP04AR01 | Second filing of the annual return made up to 8 May 2014 | |
09 Oct 2017 | RP04AR01 | Second filing of the annual return made up to 8 May 2013 | |
09 Oct 2017 | RP04AR01 | Second filing of the annual return made up to 8 May 2012 | |
09 Oct 2017 | RP04AR01 | Second filing of the annual return made up to 8 May 2011 | |
09 Oct 2017 | RP04AR01 | Second filing of the annual return made up to 8 May 2010 | |
06 Oct 2017 | SH08 | Change of share class name or designation | |
06 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 Oct 2017 | AUD | Auditor's resignation | |
02 Oct 2017 | AD01 | Registered office address changed from , Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire, PE27 5JL to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Anthony Peter Crane as a director on 29 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Roy Erminio Cooper as a director on 29 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of David Louis Hopkins as a director on 29 September 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Suzanne Lluch as a secretary on 29 September 2017 | |
02 Oct 2017 | AP03 | Appointment of Mr Ian Vincent Cusden as a secretary on 29 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 29 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Martin Geoffrey Beesley as a director on 29 September 2017 |