Advanced company searchLink opens in new window

MAGNOLIA HOMES LIMITED

Company number 11085337

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)
11 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
13 Nov 2023 MR01 Registration of charge 110853370001, created on 30 October 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
14 Apr 2022 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to The Managers Office 65 the Old Gaol Abingdon OX14 3HE on 14 April 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 PSC01 Notification of Shaun Michael Dominic as a person with significant control on 30 April 2020
21 May 2020 PSC07 Cessation of Poolway Ltd as a person with significant control on 30 April 2020
21 May 2020 PSC07 Cessation of Bradford Securities Ltd as a person with significant control on 30 April 2020
21 May 2020 PSC01 Notification of Amanda Ann Dominic as a person with significant control on 30 April 2020
21 May 2020 AP01 Appointment of Mrs Amanda Ann Dominic as a director on 30 April 2020
21 May 2020 TM01 Termination of appointment of Simon Alan Ryde as a director on 30 April 2020
21 May 2020 TM01 Termination of appointment of Alison Laraine Ryde as a director on 30 April 2020
21 May 2020 TM01 Termination of appointment of Michael Dominic as a director on 30 April 2020
21 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 4
14 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
05 Dec 2019 AD01 Registered office address changed from Twickenham House 20 East St Helen Street Abingdon Oxon OX14 5EA United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 5 December 2019
25 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
11 Dec 2017 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018