MAGNOLIA MEDICAL LLP
Status | ACTIVE |
Company No. | OC342517 |
Category | Limited Liability Partnership |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MAGNOLIA MEDICAL LLP is an active limited liability partnership with number OC342517. It was incorporated 15 years, 4 months, 20 days ago, on 09 January 2009. The company address is Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom.
Company Fillings
Change account reference date limited liability partnership current extended
Date: 11 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
Made up date: 2024-01-31
New date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-13
Documents
Cessation of a person with significant control limited liability partnership
Date: 10 Dec 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Nilpur Kumar Amin
Cessation date: 2021-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 10 Dec 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-09-30
Officer name: Nilpur Kumar Amin
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-23
Documents
Change to a person with significant control limited liability partnership
Date: 26 Jan 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-08-01
Psc name: Dr Alpesh Manjubhai Patel
Documents
Change to a person with significant control limited liability partnership
Date: 26 Jan 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-08-01
Psc name: Mr Harkirat Grewal
Documents
Change to a person with significant control limited liability partnership
Date: 26 Jan 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Nilpur Kumar Amin
Change date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Qag Associates Limited
Change date: 2020-07-01
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-07-01
Officer name: Northiam Associates Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: LLAD01
Change date: 2020-06-11
Old address: Ramsay House Vera Avenue London N21 1RA
New address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-23
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-11-01
Officer name: Northiam Associates Limited
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alpesh Manjubhai Patel
Termination date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-06
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Alpesh Manjubhai Patel
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Nilpur Kumar Amin
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-06
Documents
Termination member limited liability partnership with name termination date
Date: 15 Dec 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-07-31
Officer name: Ben Garland
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-06
Documents
Change person member limited liability partnership with name change date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Alpesh Manjubhai Patel
Change date: 2017-01-06
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 17 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-10-14
Officer name: Qag Associates Limited
Documents
Termination member limited liability partnership with name termination date
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Harkirat Grewal
Termination date: 2016-10-14
Documents
Annual return limited liability partnership with made up date
Date: 22 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-09
Documents
Accounts amended with accounts type total exemption full
Date: 05 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-09
Documents
Change person member limited liability partnership with name change date
Date: 13 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Harkirat Grewal
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: LLAD01
Old address: 68 Silver Street Enfield Middlesex EN1 3EW
Change date: 2014-02-13
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Mar 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-09
Documents
Change person member limited liability partnership with name change date
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Hakirat Grewal
Change date: 2012-01-11
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-09
Documents
Annual return limited liability partnership with made up date
Date: 10 Feb 2011
Action Date: 09 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-09
Documents
Annual return limited liability partnership with made up date
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Feb 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-01
Documents
Change person member limited liability partnership with name change date
Date: 07 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Benjamin Garland
Change date: 2009-11-26
Documents
Legacy
Date: 09 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
BROMSGROVE TYRE & MOT SERVICES LIMITED
UNIT 2 ASTON FIELDS TRADING ESTATE,BROMSGROVE,B60 3EX
Number: | 06240481 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 STRADBROKE GROVE,ESSEX,IG9 5PF
Number: | 03784335 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUT AND SPLICE PRODUCTIONS LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 07833305 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DRUMMOND DRIVE,STANMORE,HA7 3PF
Number: | 10767499 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY MATTERS (DOCKLANDS) LIMITED
17-19 AMSTERDAM ROAD,,E14 3UU
Number: | 02301018 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED
SUITE 201 COTTON EXCHANGE BUILDING,LIVERPOOL,L3 9LQ
Number: | 08994857 |
Status: | ACTIVE |
Category: | Private Limited Company |