Advanced company searchLink opens in new window

MAGAN CLOSE PROPERTY LIMITED

Company number 12116357

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
31 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Mar 2022 AD01 Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to Beech House Brotherswood Court Almondsbury Bristol BS32 4QW on 11 March 2022
19 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
17 Nov 2021 CH02 Director's details changed for Rssm Investments Ltd on 26 January 2021
17 Nov 2021 PSC05 Change of details for Rssm Investments Ltd as a person with significant control on 26 January 2021
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Mar 2021 AA Micro company accounts made up to 31 January 2020
07 Jan 2021 AA01 Previous accounting period shortened from 31 July 2020 to 31 January 2020
24 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from Garney House Freeholdland Road Pontnewynydd Pontypool NP4 8LN Wales to Evolve House Hung Road Bristol BS11 9XJ on 21 September 2020
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
11 Nov 2019 PSC02 Notification of Rssm Investments Ltd as a person with significant control on 22 July 2019
11 Nov 2019 TM01 Termination of appointment of Psp Investment Holdings Limited as a director on 22 July 2019
11 Nov 2019 TM01 Termination of appointment of Shrien Dewani as a director on 22 July 2019
11 Nov 2019 AP02 Appointment of Rssm Investments Ltd as a director on 22 July 2019
11 Nov 2019 TM01 Termination of appointment of Preyen Dewani as a director on 22 July 2019
11 Nov 2019 AP01 Appointment of Mr Robert Burton as a director on 22 July 2019
11 Nov 2019 PSC07 Cessation of Psp Investment Holdings Limited as a person with significant control on 22 July 2019
31 Jul 2019 AD01 Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to Garney House Freeholdland Road Pontnewynydd Pontypool NP4 8LN on 31 July 2019
22 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-22
  • GBP 1,000