Advanced company searchLink opens in new window

MAGGIE AND ROSE (CHISWICK) LIMITED

Company number 08160899

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)
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 Dec 2017 TM01 Termination of appointment of Sean Bolger as a director on 7 December 2017
08 Dec 2017 TM02 Termination of appointment of Sean Bolger as a secretary on 7 December 2017
18 Sep 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
26 May 2017 AA01 Previous accounting period shortened from 28 August 2016 to 27 August 2016
13 Feb 2017 AD01 Registered office address changed from 1 Essex Place Square Chiswick London W4 5UJ to 2B Belmont Road London W4 5UH on 13 February 2017
18 Nov 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Aug 2016 AA01 Previous accounting period shortened from 29 August 2015 to 28 August 2015
25 May 2016 CH03 Secretary's details changed for Mr Karim Idrissi on 25 May 2016
23 May 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
20 May 2016 AA01 Current accounting period shortened from 30 August 2016 to 29 August 2016
03 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
29 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
07 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
06 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Apr 2014 CH03 Secretary's details changed for Mr Karim Idrissi on 1 March 2014
12 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 Aug 2013 CH01 Director's details changed for Mr Sean Bolger on 18 October 2012
12 Aug 2013 CH03 Secretary's details changed for Mr Karim Idrissi on 18 October 2012
01 Feb 2013 AA01 Current accounting period extended from 31 July 2013 to 31 August 2013
19 Nov 2012 AD01 Registered office address changed from 58 Pembroke Road London W8 6NX England on 19 November 2012
23 Aug 2012 AP01 Appointment of Margaret Lorna Bolger as a director