OLD SURGERY CHEW MAGNA MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

13/12/2413 December 2024 Appointment of Mr John Mcgrail as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Bloq Management Services Limited as a secretary on 2024-12-01

View Document

13/12/2413 December 2024 Registered office address changed from Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET England to 3 Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2024-12-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/05/2428 May 2024 Termination of appointment of Joanna Helen Hammond as a director on 2024-05-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/11/2114 November 2021 Termination of appointment of Jeffery Warne Penna as a director on 2021-10-29

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOQ MANAGEMENT SERVICES LIMITED / 26/08/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

26/08/2026 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOQ MANAGEMENT SERVICES LIMITED / 26/08/2020

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MRS JANE ELIZABETH PARFREY

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM C/O BLOQ MANAGEMENT SERVICES LIMITED UNIT 106 FILWOOD GREEN BUSINESS PARK HENGROVE BRISTOL BS4 1ET ENGLAND

View Document

09/09/189 September 2018 SECRETARY'S CHANGE OF PARTICULARS / BLOQ MANAGEMENT SERVICES LIMITED / 03/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAMFORD

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS JOANNA HELEN HAMMOND

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED JEFFERY WARNE PENNA

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED EMMA MARY DUDMAN

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED REGINALD ALAN FIFOOT

View Document

06/05/186 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/05/186 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BAMFORD / 06/05/2018

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED MADAM'S PADDOCK MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

06/11/166 November 2016 SECRETARY APPOINTED BLOQ MANAGEMENT SERVICES LIMITED

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 107A BRISTOL ROAD WHITCHURCH BRISTOL BS14 0PU ENGLAND

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/01/166 January 2016 ADOPT ARTICLES 16/12/2015

View Document

05/01/165 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 09/11/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS ENGLAND

View Document

27/08/1527 August 2015 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