MAGNOLIA PLACE HARROW MANAGEMENT LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

22/04/2422 April 2024 Appointment of Mr Guljinder Singh Hothi as a director on 2024-04-03

View Document

22/04/2422 April 2024 Termination of appointment of Shabat Momin as a director on 2024-04-03

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Ms Bhavna Halai on 2023-02-18

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

13/10/2213 October 2022 Director's details changed for Dr Shabat Momin on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Ms Bhavna Halai on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Stanley Milton on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mrs. Khushboo Mittal on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Mihir Doshi on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Manindra Chandra Barman on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Olukayode Akinyosoye on 2022-10-13

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED DR SHABAT MOMIN

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKAYODE AKINYOSOYE / 08/05/2018

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

21/02/1421 February 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O GERALD EDELMAN EDELMAN HOUSE 1238 HIGH ROAD LONDON LONDON N20 0LH ENGLAND

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

18/02/1418 February 2014 19/04/13 STATEMENT OF CAPITAL GBP 12

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ UNITED KINGDOM

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR MIHIR DOSHI

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MS BHAVNA HALAI

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR KHUSHBOO MITTAL

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED AJAY CHANDULAL SHAH

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR OLUKAYODE AKINYOSOYE

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS PURVE PATEL

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR MANINDRA CHANDRA BARMAN

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR OLIVER TERNES

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR NIRAV KISHORE CHANDRA PAREKH

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR STANLEY MILTON

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, SECRETARY FRANK LEVER

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, SECRETARY FRANK LEVER

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK LEVER

View Document

15/08/1315 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

29/06/1329 June 2013 PREVSHO FROM 31/10/2013 TO 31/05/2013

View Document

17/10/1217 October 2012 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