Advanced company searchLink opens in new window

MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED

Company number 03933985

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 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