Advanced company searchLink opens in new window

MAGDALEN HOUSE LIMITED

Company number 07215848

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)
13 Mar 2024 AD01 Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Full accounts made up to 31 December 2022
30 Dec 2022 AD01 Registered office address changed from Arena Business Centre Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 30 December 2022
05 Oct 2022 AA Full accounts made up to 21 December 2021
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
09 Sep 2022 AA01 Current accounting period extended from 21 December 2022 to 31 December 2022
30 Jun 2022 PSC05 Change of details for Nf Care Holdings Limited as a person with significant control on 21 December 2021
14 Jun 2022 AA01 Previous accounting period shortened from 31 December 2021 to 21 December 2021
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2022 AD01 Registered office address changed from Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF to Arena Business Centre Basing View Basingstoke RG21 4EB on 3 January 2022
23 Dec 2021 AP01 Appointment of Ms Helen Jones as a director on 21 December 2021
23 Dec 2021 AP01 Appointment of Mr Michael Davies as a director on 21 December 2021
23 Dec 2021 TM01 Termination of appointment of Dionysios Andreas Liveras as a director on 21 December 2021
23 Dec 2021 PSC02 Notification of Nf Care Holdings Limited as a person with significant control on 21 December 2021
23 Dec 2021 PSC07 Cessation of Ccb Care Limited as a person with significant control on 21 December 2021
22 Dec 2021 MR01 Registration of charge 072158480005, created on 21 December 2021
03 Dec 2021 MR04 Satisfaction of charge 072158480003 in full
03 Dec 2021 MR04 Satisfaction of charge 072158480004 in full
23 Nov 2021 AA Full accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
12 Jan 2021 AA Full accounts made up to 31 December 2019