MAGDALEN STREET MANAGEMENT LIMITED
Company number 03329746
- Company Overview for MAGDALEN STREET MANAGEMENT LIMITED (03329746)
- Filing history for MAGDALEN STREET MANAGEMENT LIMITED (03329746)
- People for MAGDALEN STREET MANAGEMENT LIMITED (03329746)
- More for MAGDALEN STREET MANAGEMENT LIMITED (03329746)
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) |
---|---|---|---|
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Mark Cooke as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Paul Eaglen as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Victoria Cockayne as a director | |
23 Oct 2012 | AP01 | Appointment of Judith Ellen Rothwell as a director | |
23 Oct 2012 | AP01 | Appointment of Anna Marie Suggett as a director | |
05 Sep 2012 | AP01 | Appointment of Mark Anthony Roe as a director | |
05 Sep 2012 | AP01 | Appointment of Wendy Anne Simmons as a director | |
05 Sep 2012 | AP01 | Appointment of Christina Ivy Atkinson as a director | |
05 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
20 Oct 2011 | AP01 | Appointment of Brian Podmore as a director | |
20 Oct 2011 | AP01 | Appointment of Victoria Cockayne as a director | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Mar 2011 | TM01 | Termination of appointment of Pauline Watson as a director | |
21 Mar 2011 | TM01 | Termination of appointment of James Twyman as a director | |
16 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
16 Mar 2011 | TM01 | Termination of appointment of Pauline Watson as a director | |
16 Mar 2011 | TM01 | Termination of appointment of James Twyman as a director | |
16 Mar 2011 | AD01 | Registered office address changed from the Old Chemist Shop Church Street Stradbroke Eye Suffolk IP21 5HS on 16 March 2011 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Pauline Victoria Watson on 1 January 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Lee William Scott on 1 January 2010 | |
24 Mar 2010 | CH01 | Director's details changed for James Keith Twyman on 1 January 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Frank O'donnell on 1 January 2010 |