- Company Overview for MAGELLAN HOLDINGS LIMITED (06018197)
- Filing history for MAGELLAN HOLDINGS LIMITED (06018197)
- People for MAGELLAN HOLDINGS LIMITED (06018197)
- Charges for MAGELLAN HOLDINGS LIMITED (06018197)
- Registers for MAGELLAN HOLDINGS LIMITED (06018197)
- More for MAGELLAN HOLDINGS LIMITED (06018197)
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 Jul 2022 | AP01 | Appointment of Mr Richard Henry Smith as a director on 13 July 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
18 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
18 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
22 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Aug 2021 | MR04 | Satisfaction of charge 060181970002 in full | |
15 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
15 Jan 2021 | AD04 | Register(s) moved to registered office address Ridgway House Progress Way Denton Manchester M34 2GP | |
11 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
11 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Feb 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
24 Oct 2019 | MR04 | Satisfaction of charge 060181970001 in full | |
21 Oct 2019 | MR01 | Registration of charge 060181970002, created on 16 October 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 May 2019 | CH01 | Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr David William Johnson on 17 April 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
21 Sep 2018 | CC04 | Statement of company's objects | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | MISC | 88(3) | |
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 2 April 2007
|