MAGNOLIA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

18/04/2518 April 2025 Receiver's abstract of receipts and payments to 2025-03-18

View Document

18/04/2518 April 2025 Notice of ceasing to act as receiver or manager

View Document

18/04/2518 April 2025 Receiver's abstract of receipts and payments to 2025-04-07

View Document

12/03/2512 March 2025 Appointment of receiver or manager

View Document

11/03/2511 March 2025 Notice of ceasing to act as receiver or manager

View Document

24/01/2524 January 2025 Satisfaction of charge 029399520003 in full

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-11-30

View Document

16/10/2416 October 2024 Satisfaction of charge 029399520002 in full

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/05/242 May 2024 Appointment of receiver or manager

View Document

18/04/2418 April 2024 Appointment of receiver or manager

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

20/06/2320 June 2023 Registration of charge 029399520005, created on 2023-06-12

View Document

01/02/231 February 2023 Registration of charge 029399520004, created on 2023-01-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Satisfaction of charge 029399520001 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

23/06/1523 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM LENNOX HOUSE 3 PIERREPONT STREET BATH BA1 1LB

View Document

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

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/07/134 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED RODERICK BARRY THORNER

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN BROOKS

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PREVSHO FROM 30/06/2012 TO 30/11/2011

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK THORNER

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR SHAUN IVOR BROOKS

View Document

16/08/1016 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY SHARON CARVER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 30A COLLEGE GREEN BRISTOL BS1 5TB

View Document

17/04/9617 April 1996 EXEMPTION FROM APPOINTING AUDITORS 26/02/96

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 Incorporation

View Document

17/06/9417 June 1994 Incorporation

View Document

17/06/9417 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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