Advanced company searchLink opens in new window

MAGNOLIA GRANGE (SUTTON) LIMITED

Company number 05540400

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)
05 Jul 2017 PSC01 Notification of John Ruske as a person with significant control on 26 February 2017
28 Jun 2017 PSC07 Cessation of Arunkumar Nathoo Shah as a person with significant control on 2 February 2017
19 Jun 2017 AA Total exemption small company accounts made up to 25 September 2016
04 May 2017 AA01 Current accounting period extended from 25 September 2017 to 30 September 2017
23 Mar 2017 AD01 Registered office address changed from 13 Magnolia Court 13 Magnolia Court, 39 Grange Road, S Surrey SM2 6SY to PO Box KT4 8NG 44 Colborne Way 44 Colborne Way Colborne Way Worcester Park Surrey KT4 8NG on 23 March 2017
26 Feb 2017 AP03 Appointment of Mr. John Ruske as a secretary on 15 February 2017
26 Feb 2017 TM02 Termination of appointment of Arunkumar Nathoo Maya Shah as a secretary on 23 February 2017
26 Feb 2017 TM01 Termination of appointment of Dipak Shah as a director on 19 February 2017
29 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
04 Jun 2016 AA Total exemption small company accounts made up to 25 September 2015
07 May 2016 TM01 Termination of appointment of Kevin John Bedwell as a director on 30 April 2016
15 Dec 2015 AP01 Appointment of Mr. Gergely Somogyi as a director on 31 October 2015
08 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 17
08 Sep 2015 AD01 Registered office address changed from 19 Magnolia Court 39 Grange Road Sutton Surrey SM2 6SY to 13 Magnolia Court 13 Magnolia Court, 39 Grange Road, S Surrey SM2 6SY on 8 September 2015
16 Jun 2015 AA Total exemption small company accounts made up to 25 September 2014
21 May 2015 AP03 Appointment of Mr. Arunkumar Nathoo Maya Shah as a secretary on 28 February 2015
15 May 2015 TM02 Termination of appointment of Christopher James Clayson as a secretary on 23 February 2015
23 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 17
08 Jun 2014 AA Total exemption small company accounts made up to 25 September 2013
15 Sep 2013 AP01 Appointment of Mr Dipak Shah as a director
15 Sep 2013 AP01 Appointment of Miss Sarah Mary Beatriz Smith as a director
15 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 17
11 Jun 2013 AA Total exemption small company accounts made up to 25 September 2012
16 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
08 Jul 2012 AA Total exemption small company accounts made up to 25 September 2011