Advanced company searchLink opens in new window

MAUGERSBURY 21 LIMITED

Company number 04170810

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)
15 May 2024 AA Micro company accounts made up to 31 August 2023
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
07 Mar 2024 CH01 Director's details changed for Joan Christiana Ricketts on 28 February 2024
03 Mar 2024 CH01 Director's details changed for Barbara Daphne Lee on 1 November 2023
03 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 775
20 Apr 2023 AA Micro company accounts made up to 31 August 2022
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
04 May 2022 AA Micro company accounts made up to 31 August 2021
12 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
23 Jun 2021 TM01 Termination of appointment of Margaret Lesley Hawkins as a director on 14 June 2021
29 May 2021 AA Micro company accounts made up to 31 August 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from Park Farm Maugersbury Cheltenham Gloucestershire GL54 1HP to The Cider House the Cider House Maugersbury Cheltenham Gloucestershire GL54 1HP on 1 March 2021
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
13 Mar 2020 AP03 Appointment of Mrs Joan Christiana Ricketts as a secretary on 29 February 2020
13 Mar 2020 TM01 Termination of appointment of Alexander John Alan Holmes as a director on 29 February 2020
13 Mar 2020 TM02 Termination of appointment of Alexander John Alan Holmes as a secretary on 29 February 2020
23 Feb 2020 AA Micro company accounts made up to 31 August 2019
13 May 2019 AP03 Appointment of Mr Alexander John Alan Holmes as a secretary on 1 May 2019
13 May 2019 TM02 Termination of appointment of Margaret Lesley Hawkins as a secretary on 1 May 2019
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
02 Mar 2019 AA Micro company accounts made up to 31 August 2018
29 Dec 2018 AP03 Appointment of Mrs Margaret Lesley Hawkins as a secretary on 17 December 2018
29 Dec 2018 TM02 Termination of appointment of Joan Christiana Ricketts as a secretary on 17 December 2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 715