MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED
Company number 03933985
- Company Overview for MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED (03933985)
- Filing history for MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED (03933985)
- People for MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED (03933985)
- More for MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED (03933985)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Jul 2024 | AP04 | Appointment of Principle Estate Services Limited as a secretary on 1 August 2022 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 May 2023 | AP01 | Appointment of Mrs Lorna Barradine as a director on 22 May 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Ranjit Kaur Samra on 2 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Janet Patricia Hollowood on 2 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Peter John Goodair on 2 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr John Joseph Bennett on 2 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
19 Oct 2022 | AD01 | Registered office address changed from 137 Newhall Street Birmingham B3 1AP England to 137 Newhall Street Birmingham B3 1SF on 19 October 2022 | |
04 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Aug 2022 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 137 Newhall Street Birmingham B3 1AP on 1 August 2022 | |
01 Aug 2022 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 1 August 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
18 Oct 2021 | AP04 | Appointment of Remus Management Limited as a secretary on 6 October 2021 | |
18 Oct 2021 | TM02 | Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 18 October 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
30 Jun 2020 | AP04 | Appointment of Wolfs Block Management Limited as a secretary on 6 May 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 35 Paradise Street Birmingham B1 2AJ on 30 June 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of C P Bigwood Management Llp as a secretary on 6 May 2020 | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Apr 2020 | CH04 | Secretary's details changed for C P Bigwood Management Llp on 15 April 2020 |