Advanced company searchLink opens in new window

MAGDALEN STREET DEVELOPMENT LIMITED

Company number 11172437

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)
29 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
29 Jun 2023 PSC01 Notification of Mark James Downton as a person with significant control on 19 June 2023
29 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 29 June 2023
06 Jun 2023 TM01 Termination of appointment of Mark Gerald Spolander as a director on 6 June 2023
17 May 2023 AP01 Appointment of Mr Mark James Downton as a director on 1 February 2021
12 May 2023 CERTNM Company name changed modus JV6 LIMITED\certificate issued on 12/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
06 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
22 Nov 2021 CERTNM Company name changed magdalen street development LIMITED\certificate issued on 22/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
03 Nov 2021 MR01 Registration of charge 111724370002, created on 28 October 2021
29 Oct 2021 MR04 Satisfaction of charge 111724370001 in full
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jun 2021 TM01 Termination of appointment of Antony Nicholas Thorpe as a director on 8 June 2021
13 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
19 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
02 May 2020 MR01 Registration of charge 111724370001, created on 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jul 2019 CS01 Confirmation statement made on 9 April 2019 with updates
08 May 2019 RP04CS01 Second filing of Confirmation Statement dated 19/02/2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 08/05/2019.
04 Apr 2018 SH08 Change of share class name or designation
29 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association