Advanced company searchLink opens in new window

MAGDALEN HOUSE LIMITED

Company number 07215848

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)
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
16 Aug 2019 AA Full accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
20 Oct 2016 MR01 Registration of charge 072158480003, created on 19 October 2016
20 Oct 2016 MR01 Registration of charge 072158480004, created on 19 October 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 MR04 Satisfaction of charge 1 in full
02 Dec 2014 MR04 Satisfaction of charge 2 in full
15 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 AP01 Appointment of Mr Dionysios Andreas Liveras as a director on 24 September 2014
15 Oct 2014 TM01 Termination of appointment of Rajendra Kumar Odedra as a director on 24 September 2014
15 Oct 2014 TM01 Termination of appointment of Timothy Andrew Grant as a director on 24 September 2014
15 Oct 2014 TM01 Termination of appointment of Stephen Nugent as a director on 24 September 2014
15 Oct 2014 TM02 Termination of appointment of Timothy Andrew Grant as a secretary on 24 September 2014
15 Oct 2014 TM01 Termination of appointment of Hansa Odedra as a director on 24 September 2014
15 Oct 2014 AD01 Registered office address changed from 25 Hampstead Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AS to Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF on 15 October 2014