MAGNOLIA PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
18/04/2518 April 2025 | Receiver's abstract of receipts and payments to 2025-03-18 |
18/04/2518 April 2025 | Notice of ceasing to act as receiver or manager |
18/04/2518 April 2025 | Receiver's abstract of receipts and payments to 2025-04-07 |
12/03/2512 March 2025 | Appointment of receiver or manager |
11/03/2511 March 2025 | Notice of ceasing to act as receiver or manager |
24/01/2524 January 2025 | Satisfaction of charge 029399520003 in full |
28/11/2428 November 2024 | Micro company accounts made up to 2023-11-30 |
16/10/2416 October 2024 | Satisfaction of charge 029399520002 in full |
02/07/242 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
02/05/242 May 2024 | Appointment of receiver or manager |
18/04/2418 April 2024 | Appointment of receiver or manager |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
15/08/2315 August 2023 | Micro company accounts made up to 2022-11-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
20/06/2320 June 2023 | Registration of charge 029399520005, created on 2023-06-12 |
01/02/231 February 2023 | Registration of charge 029399520004, created on 2023-01-27 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/06/2130 June 2021 | Satisfaction of charge 029399520001 in full |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/08/2012 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
21/08/1921 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
24/08/1724 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
08/09/168 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
01/09/151 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
23/06/1523 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
03/09/143 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
15/07/1415 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM LENNOX HOUSE 3 PIERREPONT STREET BATH BA1 1LB |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM OLD MILLS HOUSE OLD MILLS INDUSTRIAL ESTATE, OLD MILLS PAULTON BRISTOL BS39 7SU ENGLAND |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
04/07/134 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR APPOINTED RODERICK BARRY THORNER |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, DIRECTOR SHAUN BROOKS |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
04/07/124 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
12/04/1212 April 2012 | PREVSHO FROM 30/06/2012 TO 30/11/2011 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RODERICK THORNER |
24/02/1124 February 2011 | DIRECTOR APPOINTED MR SHAUN IVOR BROOKS |
16/08/1016 August 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/09/0810 September 2008 | APPOINTMENT TERMINATED SECRETARY SHARON CARVER |
30/06/0830 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/07/0717 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: C/O SHAW AND CO LENNOX HOUSE 3 PIERREPONT STREET BATH BA1 1LB |
17/07/0717 July 2007 | LOCATION OF DEBENTURE REGISTER |
17/07/0717 July 2007 | LOCATION OF REGISTER OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/07/054 July 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/01/0420 January 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | NEW SECRETARY APPOINTED |
07/08/037 August 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/09/0230 September 2002 | DIRECTOR RESIGNED |
17/09/0217 September 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/07/0127 July 2001 | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
01/08/001 August 2000 | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
17/02/0017 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
01/08/991 August 1999 | RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS |
18/04/9918 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
02/07/982 July 1998 | RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS |
05/05/985 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
11/07/9711 July 1997 | RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS |
11/04/9711 April 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
20/10/9620 October 1996 | RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS |
12/06/9612 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/9612 June 1996 | SECRETARY RESIGNED |
12/06/9612 June 1996 | REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 30A COLLEGE GREEN BRISTOL BS1 5TB |
17/04/9617 April 1996 | EXEMPTION FROM APPOINTING AUDITORS 26/02/96 |
17/04/9617 April 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 |
16/08/9516 August 1995 | RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS |
05/08/945 August 1994 | DIRECTOR RESIGNED |
26/07/9426 July 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/06/9417 June 1994 | Incorporation |
17/06/9417 June 1994 | Incorporation |
17/06/9417 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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