- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |