MAGPIE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07350917 |
Category | Private Limited Company |
Incorporated | 19 Aug 2010 |
Age | 13 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MAGPIE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 07350917. It was incorporated 13 years, 9 months, 15 days ago, on 19 August 2010. The company address is The Clockhouse Bath Hill The Clockhouse Bath Hill, Bristol, BS31 1HL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Appoint person director company with name date
Date: 22 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-17
Officer name: Mrs Ewelina Mikrut Lewis
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-17
Officer name: Mr Annatt Christopher Fraenkel
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Mustoo
Termination date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Andrews Leasehold Management
Appointment date: 2020-10-01
Documents
Termination secretary company with name termination date
Date: 26 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-30
Officer name: James Daniel Tarr
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
New address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL
Change date: 2020-09-18
Documents
Termination director company with name termination date
Date: 27 Aug 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: Craig Philip Dunne-Wall
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mustoo
Appointment date: 2020-08-25
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Old address: Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW
New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP
Change date: 2019-11-01
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Berni John Lewis
Termination date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control statement
Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-20
Psc name: Craig Phillip Dunne-Wall
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type dormant
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom
Documents
Appoint person secretary company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Daniel Tarr
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Philip Dunne-Wall
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Berni John Lewis
Documents
Termination secretary company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Giles
Documents
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Trott
Documents
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Lloyd
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Tucker
Documents
Appoint person secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Joseph Giles
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Mark Trott
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Change account reference date company current shortened
Date: 28 Oct 2010
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-06-30
Documents
Some Companies
AIRSENSE MECHANICAL SERVICES LIMITED
38 FARWELL ROAD,SIDCUP,DA14 4LG
Number: | 10714671 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI629838 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HINCKLEY ROAD,LEICESTER,LE3 0RB
Number: | 10956744 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,,W1T 3BL
Number: | 02728972 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FOURTH AVENUE,GLASGOW,G33 6LB
Number: | SC154559 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HEATHFIELD VALE,SOUTH CROYDON,CR2 8AE
Number: | 07323429 |
Status: | ACTIVE |
Category: | Private Limited Company |