- Company Overview for MAGDALEN HOUSE LIMITED (07215848)
- Filing history for MAGDALEN HOUSE LIMITED (07215848)
- People for MAGDALEN HOUSE LIMITED (07215848)
- Charges for MAGDALEN HOUSE LIMITED (07215848)
- More for MAGDALEN HOUSE LIMITED (07215848)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
09 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Mar 2024 | AD01 | Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024 | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Dec 2022 | AD01 | Registered office address changed from Arena Business Centre Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 30 December 2022 | |
05 Oct 2022 | AA | Full accounts made up to 21 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
09 Sep 2022 | AA01 | Current accounting period extended from 21 December 2022 to 31 December 2022 | |
30 Jun 2022 | PSC05 | Change of details for Nf Care Holdings Limited as a person with significant control on 21 December 2021 | |
14 Jun 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 21 December 2021 | |
06 Jan 2022 | MA | Memorandum and Articles of Association | |
06 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2022 | AD01 | Registered office address changed from Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF to Arena Business Centre Basing View Basingstoke RG21 4EB on 3 January 2022 | |
23 Dec 2021 | AP01 | Appointment of Ms Helen Jones as a director on 21 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Michael Davies as a director on 21 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Dionysios Andreas Liveras as a director on 21 December 2021 | |
23 Dec 2021 | PSC02 | Notification of Nf Care Holdings Limited as a person with significant control on 21 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Ccb Care Limited as a person with significant control on 21 December 2021 | |
22 Dec 2021 | MR01 | Registration of charge 072158480005, created on 21 December 2021 | |
03 Dec 2021 | MR04 | Satisfaction of charge 072158480003 in full | |
03 Dec 2021 | MR04 | Satisfaction of charge 072158480004 in full | |
23 Nov 2021 | AA | Full accounts made up to 31 December 2020 |