MAGDALEN ROAD CHURCH DEVELOPMENT LTD

C/O Critchleys Llp Beaver House C/O Critchleys Llp Beaver House, Oxford, OX1 2EP, Oxfordshire, United Kingdom
StatusACTIVE
Company No.10964539
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

MAGDALEN ROAD CHURCH DEVELOPMENT LTD is an active private limited company with number 10964539. It was incorporated 6 years, 7 months, 14 days ago, on 14 September 2017. The company address is C/O Critchleys Llp Beaver House C/O Critchleys Llp Beaver House, Oxford, OX1 2EP, Oxfordshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Dr Patrick James Scott Brittenden

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Patrick James Scott Brittenden

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Rev. Andrew Fraser Anderson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel David Steel

Change date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Charles Bartholomew Currie

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Patrick James Scott Brittenden

Change date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

New address: C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP

Old address: Midland House West Way Botley Oxford OX2 0PH United Kingdom

Change date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-16

Psc name: Jonathan Nantlais Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Taylor

Cessation date: 2018-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Robert Lancaster

Cessation date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-10

Psc name: Jonathan Nantlais Williams

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-14

Psc name: Andrew Fraser Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Taylor

Notification date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-14

Psc name: Ian Robert Lancaster

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-14

Psc name: Patrick James Scott Brittenden

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel David Steel

Notification date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-14

Psc name: Charles Bartolomew Currie

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKAL PURAKH LTD

19 COLUMBINE CLOSE,WALSALL,WS5 4RQ

Number:11595571
Status:ACTIVE
Category:Private Limited Company

ALAN SHARP CONSULTANCY LTD

43 MOUNTHOOLY LOAN,EDINBURGH,EH10 7JD

Number:SC595418
Status:ACTIVE
Category:Private Limited Company

BROUGHTON REMOVALS LIMITED

1B CARRON PLACE,EDINBURGH,EH6 7RE

Number:SC181756
Status:ACTIVE
Category:Private Limited Company

CDR ELECTRICAL WHOLESALERS LIMITED

5A WINDMILL ROAD,HAMPTON,TW12 1RF

Number:06373619
Status:ACTIVE
Category:Private Limited Company

LOUCAS - CLARKE LLP

370-374 NOTTINGHAM ROAD,NOTTINGHAM,NG16 2ED

Number:OC374192
Status:ACTIVE
Category:Limited Liability Partnership

THORNBURY LEISURE LTD

BLAKE HOUSE 11 HIGH STREET,OLDHAM,OL4 3BH

Number:10947845
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