MAGPIE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

The Clockhouse Bath Hill The Clockhouse Bath Hill, Bristol, BS31 1HL, England
StatusACTIVE
Company No.07350917
CategoryPrivate Limited Company
Incorporated19 Aug 2010
Age13 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Daniel Tarr

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Philip Dunne-Wall

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Berni John Lewis

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Giles

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Trott

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lloyd

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Tucker

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Joseph Giles

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Trott

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSENSE MECHANICAL SERVICES LIMITED

38 FARWELL ROAD,SIDCUP,DA14 4LG

Number:10714671
Status:ACTIVE
Category:Private Limited Company

ALMAC CONTRACTS LIMITED

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI629838
Status:ACTIVE
Category:Private Limited Company

EMERALD PM 1 LTD

60 HINCKLEY ROAD,LEICESTER,LE3 0RB

Number:10956744
Status:ACTIVE
Category:Private Limited Company

RIVERS RUM (UK) LIMITED

27 MORTIMER STREET,,W1T 3BL

Number:02728972
Status:ACTIVE
Category:Private Limited Company

SAAB INTERNATIONAL LTD.

34 FOURTH AVENUE,GLASGOW,G33 6LB

Number:SC154559
Status:ACTIVE
Category:Private Limited Company

SCPDIRECT LIMITED

2 HEATHFIELD VALE,SOUTH CROYDON,CR2 8AE

Number:07323429
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