MAGDALEN ROAD CHURCH DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 10964539 |
Category | Private Limited Company |
Incorporated | 14 Sep 2017 |
Age | 6 years, 7 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
19 COLUMBINE CLOSE,WALSALL,WS5 4RQ
Number: | 11595571 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MOUNTHOOLY LOAN,EDINBURGH,EH10 7JD
Number: | SC595418 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
370-374 NOTTINGHAM ROAD,NOTTINGHAM,NG16 2ED
Number: | OC374192 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BLAKE HOUSE 11 HIGH STREET,OLDHAM,OL4 3BH
Number: | 10947845 |
Status: | ACTIVE |
Category: | Private Limited Company |