- Company Overview for MAGDALEN HOMES (BLACKMORE END) LTD (10104982)
- Filing history for MAGDALEN HOMES (BLACKMORE END) LTD (10104982)
- People for MAGDALEN HOMES (BLACKMORE END) LTD (10104982)
- More for MAGDALEN HOMES (BLACKMORE END) LTD (10104982)
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 |