- Company Overview for MAGDALEN AND CROSS LTD (06052650)
- Filing history for MAGDALEN AND CROSS LTD (06052650)
- People for MAGDALEN AND CROSS LTD (06052650)
- Charges for MAGDALEN AND CROSS LTD (06052650)
- More for MAGDALEN AND CROSS LTD (06052650)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
11 Jan 2024 | CH01 | Director's details changed for Mr Michael Elmore on 10 January 2024 | |
11 Jan 2024 | PSC04 | Change of details for Mr Michael Elmore as a person with significant control on 10 January 2024 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Catherine Ann Smith as a secretary on 1 January 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
12 Feb 2021 | PSC04 | Change of details for Mrs Sophia Coleman as a person with significant control on 11 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Michael Elmore on 11 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Sophia Katherine Coleman on 11 February 2021 | |
11 Feb 2021 | CH03 | Secretary's details changed for Sophia Katherine Coleman on 11 February 2021 | |
11 Feb 2021 | PSC04 | Change of details for Mr Michael Elmore as a person with significant control on 11 February 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Bramford House 23 Westfield Park Clifton Bristol BS6 6LT to 61 Queen Square Bristol BS1 4JZ on 25 June 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |