Advanced company searchLink opens in new window

MAGNOLIA HOUSE CARE HOME LIMITED

Company number 06787108

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)
18 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
05 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
11 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
11 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Oct 2013 CH01 Director's details changed for Yvonne Boyd on 8 October 2013
05 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Douglas Neilson Boyd on 1 January 2012
24 Feb 2012 CH01 Director's details changed for Yvonne Boyd on 1 January 2012
08 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Jesper Kjaedegaard on 9 January 2011
07 Feb 2011 CH01 Director's details changed for Terence Lewis on 9 January 2011
07 Feb 2011 CH03 Secretary's details changed for Jesper Kjaedegaard on 9 January 2011
07 Feb 2011 AD01 Registered office address changed from Netherhayes 13 Fore Street Seaton Devon EX12 2LE on 7 February 2011
07 Feb 2011 SH02 Sub-division of shares on 23 January 2011
07 Feb 2011 AP01 Appointment of Douglas Neilson Boyd as a director
02 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2011 AP01 Appointment of Yvonne Boyd as a director
11 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
19 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Jesper Kjaedegaard on 9 January 2010