Advanced company searchLink opens in new window

MAGDALEN HOMES (BLACKMORE END) LTD

Company number 10104982

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 AD01 Registered office address changed from 66 Yoxall Road Shirley Solihull B90 3RP England to 99 Grays Inn Road Gray's Inn Road London WC1X 8TY on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Nigel James Comer as a director on 20 June 2018
20 Jun 2018 AP02 Appointment of Rand L May Holdings Ltd as a director on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Irene Louise Comer as a director on 20 June 2018
20 Jun 2018 PSC07 Cessation of Nigel James Comer as a person with significant control on 20 June 2018
08 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
31 Jul 2017 PSC01 Notification of Nigel Comer as a person with significant control on 20 July 2017
31 Jul 2017 AP01 Appointment of Mr Nigel James Comer as a director on 20 July 2017
31 Jul 2017 AP01 Appointment of Mrs Irene Louise Comer as a director on 20 July 2017
31 Jul 2017 TM01 Termination of appointment of Paul Leonard Coster as a director on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from 29 Parkland Avenue Upminster RM14 2EX England to 66 Yoxall Road Shirley Solihull B90 3RP on 31 July 2017
31 Jul 2017 TM01 Termination of appointment of R and L May Holdings Ltd as a director on 20 July 2017
31 Jul 2017 TM01 Termination of appointment of Paul Leonard Coster as a director on 31 July 2017
26 Jul 2017 TM01 Termination of appointment of a director
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
25 Jul 2017 AP02 Appointment of R and L May Holdings Ltd as a director on 20 July 2017
25 Jul 2017 AD01 Registered office address changed from 66 Yoxall Road, Solihull Yoxall Road Shirley Solihull B90 3RP England to 29 Parkland Avenue Upminster RM14 2EX on 25 July 2017
25 Jul 2017 AP01 Appointment of Mr Paul Leonard Coster as a director on 20 July 2017
25 Jul 2017 TM01 Termination of appointment of Nigel James Comer as a director on 10 July 2017
25 Jul 2017 TM01 Termination of appointment of Irene Louise Comer as a director on 10 July 2017
25 Jul 2017 PSC07 Cessation of Nigel James Comer as a person with significant control on 14 June 2017
12 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
15 Sep 2016 AD01 Registered office address changed from C/O Nigel Comer 66 Yoxall Road Shirley Solihull West Midlands B90 3RP England to 66 Yoxall Road, Solihull Yoxall Road Shirley Solihull B90 3RP on 15 September 2016