MAGDALEN SQUARE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mr Ian Charles Castledine as a director on 2025-04-23

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/11/249 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

05/10/245 October 2024 Registered office address changed from 41 Magdalen Road London SW18 3nd England to 31 Magdalen Road London SW18 3nd on 2024-10-05

View Document

05/10/245 October 2024 Termination of appointment of John Joseph Higgins as a secretary on 2024-09-30

View Document

05/10/245 October 2024 Appointment of Mr Graham Toyn as a secretary on 2024-10-01

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/05/2326 May 2023 Second filing for the appointment of Mr Mark Roger Tyson as a director

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

13/03/2313 March 2023 Appointment of Mr Mark Roger Tyson as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Thomas Seelye Arms as a director on 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

15/10/2115 October 2021 Appointment of Mrs Jamilie Emett Ponsonby as a director on 2021-10-02

View Document

04/10/214 October 2021 Termination of appointment of Melinda Irene Alexandra Bullough as a director on 2021-09-29

View Document

04/10/214 October 2021 Termination of appointment of Matthew Douglas Longfield Ponsonby as a director on 2021-09-29

View Document

20/04/2020 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALICIA BIRCHALL / 30/03/2019

View Document

30/03/1930 March 2019 SECRETARY APPOINTED MISS ALICIA BIRCHALL

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, SECRETARY ROSEMARY REYNOLDS

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 16 LYFORD ROAD LONDON SW18 3LG

View Document

03/07/183 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR THOMAS SEELYE ARMS

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM LAW

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MR NEIL DOUGLAS JORDAN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DICK

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/03/1626 March 2016 DIRECTOR APPOINTED MRS AMANDA KENNETT

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAM NEAL

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ADOPT ARTICLES 04/03/2015

View Document

04/02/154 February 2015 14/09/14 STATEMENT OF CAPITAL GBP 23

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM LAW

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR LAYLA HANWELL

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED KATHRYN LESLEY DICK

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MELINDA IRENE ALEXANDRA BULLOUGH

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED CAROLINE COSAITIS

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED DR ADAM LAW

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 7 HURON ROAD LONDON SW17 8RE

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED ROSEMARY JEAN BIRCHALL

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MATTHEW DOUGLAS LONGFIELD PONSONBY

View Document

25/11/1425 November 2014 SECRETARY APPOINTED ROSEMARY JANE REYNOLDS

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company