MAGNOLIA PARK WYCOMBE LIMITED - HIGH WYCOMBE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-23 View Report
Confirmation statement. Statement with updates. 2023-08-09 View Report
Accounts. Change account reference date company previous shortened. 2023-07-25 View Report
Accounts. Change account reference date company previous shortened. 2023-04-28 View Report
Accounts. Accounts type total exemption full. 2022-07-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-07-07 View Report
Gazette. Gazette filings brought up to date. 2022-07-07 View Report
Confirmation statement. Statement with updates. 2022-07-06 View Report
Persons with significant control. Psc name: John Alfred Walters. Notification date: 2022-02-08. 2022-07-06 View Report
Officers. Officer name: John Alfred Walters. Termination date: 2022-02-08. 2022-07-04 View Report
Persons with significant control. Psc name: John Alfred Walters. Cessation date: 2022-02-08. 2022-07-04 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Address. New address: Magnolia Park Valley Road High Wycombe Buckinghamshire HP14 4LA. Old address: 7 Penn Road Hazlemere High Wycombe HP15 7LN. Change date: 2022-03-21. 2022-03-21 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Persons with significant control. Change date: 2021-09-22. Psc name: Mr John Alfred Walters. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2021-07-30 View Report
Gazette. Gazette filings brought up to date. 2021-07-15 View Report
Gazette. Gazette notice compulsory. 2021-07-06 View Report
Confirmation statement. Statement with updates. 2020-09-23 View Report
Officers. Officer name: Mr John Alfred Walters. Change date: 2020-07-17. 2020-09-23 View Report
Officers. Officer name: Mr Phillip Charles Price. Change date: 2020-07-17. 2020-09-23 View Report
Accounts. Accounts type micro entity. 2020-07-31 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-06-09 View Report
Officers. Officer name: Charles Richard Bates. Termination date: 2020-03-14. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Officers. Termination date: 2018-09-20. Officer name: Andrew John Walters. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Officers. Appointment date: 2016-08-10. Officer name: Mr Andrew John Walters. 2016-08-10 View Report
Officers. Appointment date: 2016-08-10. Officer name: Mr Charles Richard Bates. 2016-08-10 View Report
Confirmation statement. Statement with updates. 2016-07-30 View Report
Gazette. Gazette filings brought up to date. 2016-07-20 View Report
Gazette. Gazette notice compulsory. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Incorporation. Capital: GBP 100 2014-07-17 View Report