- Company Overview for 20 MAGDALEN ROAD LIMITED (04756930)
- Filing history for 20 MAGDALEN ROAD LIMITED (04756930)
- People for 20 MAGDALEN ROAD LIMITED (04756930)
- More for 20 MAGDALEN ROAD LIMITED (04756930)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Jan 2024 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 16 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 4 August 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from 20a Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP England to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 24 April 2019 | |
18 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
02 May 2018 | PSC01 | Notification of Cyril Norman Phillips as a person with significant control on 13 October 2017 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 Feb 2018 | AP01 | Appointment of Maureen Ann Jarvis as a director on 13 October 2017 | |
28 Feb 2018 | AP01 | Appointment of Amanda Jayne Beckett as a director on 13 October 2017 | |
23 Feb 2018 | AP01 | Appointment of Robert Francis Nichols as a director on 13 October 2017 | |
23 Feb 2018 | AP01 | Appointment of Cyril Norman Phillips as a director on 13 October 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of Ivor Idris Bailey as a director on 13 October 2017 | |
23 Feb 2018 | PSC07 | Cessation of Ivor Idris Bailey as a person with significant control on 13 October 2017 | |
23 Feb 2018 | AD01 | Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 20a Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP on 23 February 2018 |