MAGDALEN SQUARE COMMUNITY INTEREST COMPANY
Company number 09182259
- Company Overview for MAGDALEN SQUARE COMMUNITY INTEREST COMPANY (09182259)
- Filing history for MAGDALEN SQUARE COMMUNITY INTEREST COMPANY (09182259)
- People for MAGDALEN SQUARE COMMUNITY INTEREST COMPANY (09182259)
- More for MAGDALEN SQUARE COMMUNITY INTEREST COMPANY (09182259)
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) |
---|---|---|---|
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | AD01 | Registered office address changed from 16 Lyford Road London SW18 3LG to 48a Waldron Road Waldron Road London SW18 3TD on 26 March 2019 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
18 Dec 2017 | AP01 | Appointment of Mr Thomas Seelye Arms as a director on 16 December 2017 | |
16 Dec 2017 | TM01 | Termination of appointment of Adam Law as a director on 16 December 2017 | |
08 Jul 2017 | AP01 | Appointment of Mr Neil Douglas Jordan as a director on 27 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Kathryn Lesley Dick as a director on 20 June 2017 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
26 Mar 2016 | AP01 | Appointment of Mrs Amanda Kennett as a director on 1 March 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Sam Neal as a director on 19 February 2016 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | TM01 | Termination of appointment of Adam Law as a director on 4 February 2015 | |
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2014
|
|
03 Feb 2015 | TM01 | Termination of appointment of Layla Hanwell as a director on 14 September 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Daniel Richard Watkins as a director on 15 September 2014 | |
27 Nov 2014 | AP01 | Appointment of Kathryn Lesley Dick as a director on 14 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Caroline Cosaitis as a director on 14 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Matthew Douglas Longfield Ponsonby as a director on 14 November 2014 | |
25 Nov 2014 | AP03 | Appointment of Rosemary Jane Reynolds as a secretary on 14 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Rosemary Jean Birchall as a director on 14 November 2014 |