- Company Overview for MAGNOLIA HOUSE CARE HOME LIMITED (06787108)
- Filing history for MAGNOLIA HOUSE CARE HOME LIMITED (06787108)
- People for MAGNOLIA HOUSE CARE HOME LIMITED (06787108)
- Charges for MAGNOLIA HOUSE CARE HOME LIMITED (06787108)
- More for MAGNOLIA HOUSE CARE HOME LIMITED (06787108)
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
|
|
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
|
|
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
|
|
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
|
|
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 |