- Company Overview for MAGNOLIA MEWS CHISWICK LIMITED (04077406)
- Filing history for MAGNOLIA MEWS CHISWICK LIMITED (04077406)
- People for MAGNOLIA MEWS CHISWICK LIMITED (04077406)
- More for MAGNOLIA MEWS CHISWICK LIMITED (04077406)
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
|
|
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
|
|
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
|
|
20 May 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|