- 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) |
---|---|---|---|
12 Sep 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 August 2018 | |
12 Sep 2018 | MR01 | Registration of charge 060181970001, created on 7 September 2018 | |
10 Sep 2018 | PSC02 | Notification of Just Childcare Limited as a person with significant control on 7 September 2018 | |
10 Sep 2018 | PSC07 | Cessation of Sandra Hutchinson as a person with significant control on 7 September 2018 | |
10 Sep 2018 | PSC07 | Cessation of Malcolm Francis Hutchinson as a person with significant control on 7 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Sandra Hutchinson as a director on 7 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from , 48 Nursery Lane, Leeds, West Yorkshire, LS17 7HW to Ridgway House Progress Way Denton Manchester M34 2GP on 10 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Malcolm Francis Hutchinson as a director on 7 September 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Malcolm Francis Hutchinson as a secretary on 7 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mrs Jacqueline Ann Johnson as a director on 7 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr David William Johnson as a director on 7 September 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mrs Sandra Hutchinson as a person with significant control on 30 July 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
04 Dec 2017 | AD02 | Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to 48 Nursery Lane Leeds LS17 7HW | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN | |
31 Mar 2017 | AD02 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN | |
16 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|