MAGEE GAMMON CORPORATE LIMITED

Henwood House Henwood House, Ashford, TN24 8DH, Kent
StatusACTIVE
Company No.04214434
CategoryPrivate Limited Company
Incorporated10 May 2001
Age23 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MAGEE GAMMON CORPORATE LIMITED is an active private limited company with number 04214434. It was incorporated 23 years, 1 month, 8 days ago, on 10 May 2001. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony Timothy David Tutt

Change date: 2023-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-08

Psc name: Mark Britland

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-22

Officer name: Jonathan Michael Gammon

Documents

View document PDF

Capital cancellation shares

Date: 25 May 2022

Action Date: 22 Apr 2022

Category: Capital

Type: SH06

Capital : 12,000 GBP

Date: 2022-04-22

Documents

View document PDF

Capital cancellation shares

Date: 24 May 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH06

Capital : 18,000 GBP

Date: 2022-04-06

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 12 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Abhinandan Jain

Appointment date: 2022-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Britland

Termination date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-11

Officer name: Mark Britland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Michael Gammon

Appointment date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Antony Timothy David Tutt

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Britland

Change date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Michael Gammon

Cessation date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Gammon

Termination date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH19

Capital : 6,000 GBP

Date: 2020-02-12

Documents

View document PDF

Legacy

Date: 05 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/20

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 24,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 18,000 GBP

Date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland George Parry

Change date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-10

Officer name: Mr Jonathan Michael Gammon

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-10

Officer name: Mr Mark Britland

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Britland

Change date: 2017-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-02

Charge number: 042144340002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Gammon

Change date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Gammon

Change date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr Mark Britland

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Timothy David Tutt

Change date: 2016-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Britland

Change date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr Mark Britland

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Childs

Change date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Timothy David Tutt

Change date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Childs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Mr Mark Britland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland George Parry

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abhinandan Jain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Britland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from 19 north street ashford kent TN24 8LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/06/01--------- £ si 14999@1

Documents

View document PDF

Resolution

Date: 27 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Capital

Type: 123

Description: £ nc 1000/15000 26/06/01

Documents

View document PDF


Some Companies

BCN FINANCIAL SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08537453
Status:ACTIVE
Category:Private Limited Company

CLARE MEAD RESIDENTS MANAGEMENT LIMITED

SUITE 1A VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:01571300
Status:ACTIVE
Category:Private Limited Company

DERWENT ACCOMMODATION LIMITED

MAIN ROAD,HOPE VALLEY,S33 0AY

Number:08379518
Status:ACTIVE
Category:Private Limited Company

GLENTHORNE COURT (HD) LIMITED

CORNWALL CARE HOUSE GLENTHORNE COURT,TRURO,TR4 9NY

Number:07860929
Status:ACTIVE
Category:Private Limited Company

HOUSE OF SANTON LIMITED

3 FORE STREET,SHALDON,TQ14 0DZ

Number:08356576
Status:ACTIVE
Category:Private Limited Company

PURPLE RECRUITMENT LTD

19 WESTFIELDS,RICHMOND,DL10 4DD

Number:09027877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source