- Company Overview for MAGDALEN HOUSE MANAGEMENT LIMITED (05282328)
- Filing history for MAGDALEN HOUSE MANAGEMENT LIMITED (05282328)
- People for MAGDALEN HOUSE MANAGEMENT LIMITED (05282328)
- More for MAGDALEN HOUSE MANAGEMENT LIMITED (05282328)
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) |
---|---|---|---|
26 Nov 2015 | TM02 | Termination of appointment of Philip William Muzzlewhite as a secretary on 1 November 2015 | |
07 Oct 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
06 Aug 2013 | AP01 | Appointment of Mrs Caroline Mary Millar as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Paul Dingle as a director | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
14 Nov 2012 | AD04 | Register(s) moved to registered office address | |
14 Nov 2012 | TM02 | Termination of appointment of Caroline Millar as a secretary | |
13 Nov 2012 | AD02 | Register inspection address has been changed from 100 Gras Lawn Exeter Devon EX2 4ST England | |
05 Nov 2012 | AD01 | Registered office address changed from 96 High Street Crediton Devon EX17 3LB on 5 November 2012 | |
05 Nov 2012 | AP03 | Appointment of Mr Philip William Muzzlewhite as a secretary | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
23 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
23 Nov 2009 | AD02 | Register inspection address has been changed | |
23 Nov 2009 | CH01 | Director's details changed for Paul Albert John Michael Dingle on 6 November 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Aug 2009 | 288b | Appointment terminated director david wright |