Advanced company searchLink opens in new window

MAGDALENE LIMITED

Company number 03198823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2017 AP01 Appointment of Mr James Robert Winnicott as a director on 29 September 2017
27 Sep 2017 MR04 Satisfaction of charge 031988230005 in full
20 Sep 2017 MR04 Satisfaction of charge 4 in full
19 May 2017 CH01 Director's details changed for Mr Roy Erminio Cooper on 15 May 2017
19 May 2017 CS01 08/05/17 Statement of Capital gbp 22000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 09/10/2017.
22 Dec 2016 AA Full accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 22,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017
18 Jun 2015 AA Full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 22,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017.
22 Oct 2014 AA Full accounts made up to 31 March 2014
19 Aug 2014 MR01 Registration of charge 031988230005, created on 18 August 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 22,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017
29 Aug 2013 AA Full accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017.
27 Jun 2012 AA Full accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017.
05 Jan 2012 AA Full accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017.
06 Jan 2011 AA Full accounts made up to 31 March 2010
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017.
09 Jun 2010 CH01 Director's details changed for Mr Mark Anthony Turner on 8 May 2010
09 Jun 2010 CH03 Secretary's details changed for Mrs Suzanne Lluch on 8 May 2010
09 Jun 2010 CH01 Director's details changed for Anthony Peter Crane on 8 May 2010
09 Jun 2010 CH01 Director's details changed for Roy Erminio Cooper on 8 May 2010