TWELVE MAGPIES LTD.

The Hostelrie At Goodrich The Hostelrie At Goodrich, Ross On Wye, HR9 6HX, England
StatusACTIVE
Company No.09357493
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

TWELVE MAGPIES LTD. is an active private limited company with number 09357493. It was incorporated 9 years, 5 months, 14 days ago, on 16 December 2014. The company address is The Hostelrie At Goodrich The Hostelrie At Goodrich, Ross On Wye, HR9 6HX, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Frederica Ann Hardwick

Change date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

New address: The Hostelrie at Goodrich Goodrich Ross on Wye HR9 6HX

Change date: 2024-01-19

Old address: Til Cottage Goodrich Ross-on-Wye HR9 6HX England

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Frederica Ann Hardwick

Change date: 2024-01-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms. Frederica Ann Hardwick

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Mario Balanovsky

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Balanovsky

Change date: 2021-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: 108 Cleveland Gardens London SW13 0AH England

New address: Til Cottage Goodrich Ross-on-Wye HR9 6HX

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

Old address: 39 Fore Street Brixham Devon TQ5 8AA

New address: 108 Cleveland Gardens London SW13 0AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Balanovsky

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Daniel Mario Balanovsky

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: 39 Fore Street Brixham Devon TQ5 8AA

Change date: 2016-01-19

Old address: 50 the Terrace Torquay Devon TQ1 1DD United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Balanovsky

Appointment date: 2015-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-08

Officer name: Daniel Mario Balanovsky

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHB TECHNICAL SERVICES LTD

MERLIN HOUSE LADYLEA INDUSTRIAL ESTATE,ILKESTON,DE7 6AZ

Number:07873054
Status:LIQUIDATION
Category:Private Limited Company

DAKOTA BUSINESS SERVICES LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11358008
Status:ACTIVE
Category:Private Limited Company

LSAV (ANGEL LANE) GP3 LIMITED

SOUTH QUAY,BRISTOL,BS1 6FL

Number:08646359
Status:ACTIVE
Category:Private Limited Company

MAR TRANSPORT SERVICES (UK) LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11210882
Status:ACTIVE
Category:Private Limited Company

PUKKA PUDDINGS LIMITED

THE HALFCROFT,LEICESTER,LE7 1LD

Number:03042818
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE DEVELOPMENTS LIMITED

SILVER BIRCHES, CHURCH ROAD,BURY ST EDMUNDS,IP30 9DU

Number:06398668
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