TWELVE MAGPIES LTD.
Status | ACTIVE |
Company No. | 09357493 |
Category | Private Limited Company |
Incorporated | 16 Dec 2014 |
Age | 9 years, 5 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
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 |