Advanced company searchLink opens in new window

MAGGIE AND ROSE LIMITED

Company number 06450897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
06 Mar 2012 AD01 Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 6 March 2012
06 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
27 May 2011 AA Total exemption full accounts made up to 31 August 2010
25 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Margaret Bulger on 12 December 2010
18 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
08 Sep 2009 88(2) Ad 08/04/09\gbp si 1111@0.01=11.11\gbp ic 111.11/122.22\
08 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Jun 2009 88(2) Ad 08/04/09\gbp si 1111@0.01=11.11\gbp ic 100/111.11\
26 May 2009 288b Appointment terminated director jeremy harding-edgar
14 May 2009 288c Director's change of particulars david waldorf astor logged form
06 May 2009 288b Appointment terminated director david astor
30 Jan 2009 AA Accounts for a dormant company made up to 31 August 2008
07 Jan 2009 363a Return made up to 11/12/08; full list of members
04 Nov 2008 122 S-div
04 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 Oct 2008 88(2) Ad 26/10/08\gbp si 14@1=14\gbp ic 86/100\
30 Oct 2008 225 Accounting reference date shortened from 31/12/2008 to 31/08/2008
30 Oct 2008 288a Director appointed david waldorf astor
30 Oct 2008 288a Director appointed jeremy harding-edgar
10 Sep 2008 88(2) Ad 26/03/08\gbp si 85@1=85\gbp ic 1/86\
01 May 2008 288b Appointment terminated secretary temple secretaries LIMITED