Advanced company searchLink opens in new window

20 MAGDALEN ROAD LIMITED

Company number 04756930

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Jan 2024 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 16 January 2024
07 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
05 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
04 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 4 August 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
08 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 May 2019
06 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from 20a Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP England to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 24 April 2019
18 Mar 2019 AA Micro company accounts made up to 31 May 2018
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
02 May 2018 PSC01 Notification of Cyril Norman Phillips as a person with significant control on 13 October 2017
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Feb 2018 AP01 Appointment of Maureen Ann Jarvis as a director on 13 October 2017
28 Feb 2018 AP01 Appointment of Amanda Jayne Beckett as a director on 13 October 2017
23 Feb 2018 AP01 Appointment of Robert Francis Nichols as a director on 13 October 2017
23 Feb 2018 AP01 Appointment of Cyril Norman Phillips as a director on 13 October 2017
23 Feb 2018 TM01 Termination of appointment of Ivor Idris Bailey as a director on 13 October 2017
23 Feb 2018 PSC07 Cessation of Ivor Idris Bailey as a person with significant control on 13 October 2017
23 Feb 2018 AD01 Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 20a Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP on 23 February 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association