Advanced company searchLink opens in new window

MAGNOLIA MEWS CHISWICK LIMITED

Company number 04077406

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)
30 Nov 2018 AP01 Appointment of Mr Julian Myles Thompson as a director on 17 November 2018
27 Sep 2018 AP01 Appointment of Ms Christine Ann Fricker as a director on 27 September 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 TM01 Termination of appointment of Julian Myles Thompson as a director on 20 March 2018
01 Nov 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 TM01 Termination of appointment of Christine Ann Fricker as a director on 21 February 2017
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
18 Sep 2016 AA Micro company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2013 AD01 Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 29 October 2013
29 Oct 2013 TM01 Termination of appointment of Paul Soutar as a director
29 Oct 2013 TM01 Termination of appointment of Paul Soutar as a director
29 Oct 2013 AP01 Appointment of Mrs Christine Ann Fricker as a director
29 Oct 2013 TM01 Termination of appointment of Elaine Dufaur as a director
29 Oct 2013 TM01 Termination of appointment of John Pollock as a director
29 Oct 2013 TM01 Termination of appointment of George Cronin as a director
29 Oct 2013 TM01 Termination of appointment of Barry Churchhouse as a director
29 Oct 2013 AP01 Appointment of Mr Julian Myles Thompson as a director
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
20 May 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin