MAGNOLIA COLOSSUS WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

17/04/2517 April 2025 Termination of appointment of Gem Estate Management Limited as a secretary on 2025-04-12

View Document

17/04/2517 April 2025 Appointment of Q1 Professional Limited as a secretary on 2025-04-12

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Margaret Brydon as a director on 2023-11-24

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH HERTS SG6 1GL

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 20/04/16 NO MEMBER LIST

View Document

29/07/1529 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 20/04/15 NO MEMBER LIST

View Document

29/08/1429 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BRACKLEY / 24/07/2013

View Document

23/04/1423 April 2014 20/04/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED CLAIRE BRACKLEY

View Document

09/05/139 May 2013 20/04/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 20/04/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

23/02/1223 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED SIDNEY JEROME

View Document

15/06/1115 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

21/04/1121 April 2011 20/04/11 NO MEMBER LIST

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARDS

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED EDWARD ARNOLD DUNCAN RICHARDS

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MARGARET BRYDON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR MAX PENDLETON

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 20/04/2010

View Document

22/04/1022 April 2010 20/04/10 NO MEMBER LIST

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM DUNHAMS LANE LETCHWORTH HERTS SG6 1GL

View Document

13/07/0913 July 2009 SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE ENGLAND

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MAX JOSEPH PENDLETON

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS RUSSELL

View Document

20/04/0920 April 2009 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