- Company Overview for MAGROCK LIMITED (10138251)
- Filing history for MAGROCK LIMITED (10138251)
- People for MAGROCK LIMITED (10138251)
- More for MAGROCK LIMITED (10138251)
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) |
---|---|---|---|
05 Jan 2021 | AP01 | Appointment of Mr Robert Wilson Surgenor as a director on 1 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Unit 13 the Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford County (Optional) TN24 0SY United Kingdom to Unit 13 the Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford Kent TN24 0SY on 5 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 13 the Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford TN24 0SY England to Unit 13 the Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford County (Optional) TN24 0SY on 5 January 2021 | |
29 Sep 2020 | CH01 | Director's details changed for Miss Kylie Louise Boarer on 28 September 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Richard Victor Brewer on 1 June 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mr Richard Victor Brewer as a person with significant control on 1 June 2020 | |
06 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
07 Jan 2020 | AP01 | Appointment of Mr Dean Joseph Pask as a director on 1 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
29 Mar 2019 | RP04AP01 | Second filing for the appointment of David James Brewer as a director | |
15 Jan 2019 | AP01 | Appointment of Mr Paul Joseph Lawlor as a director on 1 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Miss Kylie Louise Boarer as a director on 1 January 2019 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
21 Apr 2018 | CH01 | Director's details changed for Mr Richard Victor Brewer on 19 April 2018 | |
21 Apr 2018 | CH01 | Director's details changed for Mr Richard Victor Brewer on 19 April 2018 | |
21 Apr 2018 | PSC04 | Change of details for Mr Richard Victor Brewer as a person with significant control on 19 April 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Richard Victor Brewer on 25 October 2017 | |
05 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
05 Oct 2017 | AP01 |
Appointment of Mr David James Brewer as a director on 1 October 2017
|
|
27 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2016
|