MAGNOLIA ESTATES LIMITED - LONDON


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

Description Filing date
Address. Old address: 66 Prescot Street London E1 8NN United Kingdom. New address: 2 Leman Street London E1W 9US. Change date: 2024-04-02. 2024-04-02 View Report
Accounts. Accounts type total exemption full. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Persons with significant control. Psc name: Dr Sarah Florence Wood. Change date: 2023-02-24. 2023-02-24 View Report
Persons with significant control. Change date: 2023-02-24. Psc name: Mr Scott James Button. 2023-02-24 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Officers. Officer name: Dr Sarah Florence Wood. Change date: 2022-09-22. 2022-09-22 View Report
Officers. Change date: 2022-09-22. Officer name: Mr Scott James Button. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type total exemption full. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Persons with significant control. Psc name: Dr Sarah Florence Wood. Change date: 2021-08-05. 2021-08-05 View Report
Persons with significant control. Psc name: Mr Scott James Button. Change date: 2021-08-05. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Address. New address: 66 Prescot Street London E1 8NN. Change date: 2020-06-18. Old address: 66 Prescot Street London E1 8HG England. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Address. Change date: 2018-12-17. Old address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England. New address: 66 Prescot Street London E1 8HG. 2018-12-17 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Accounts. Change account reference date company previous shortened. 2018-05-23 View Report
Accounts. Accounts type total exemption full. 2018-05-09 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Officers. Change date: 2017-08-02. Officer name: Mr Scott James Button. 2017-08-02 View Report
Officers. Change date: 2017-08-02. Officer name: Dr Sarah Florence Wood. 2017-08-02 View Report
Officers. Change date: 2017-08-02. Officer name: Mr Scott James Button. 2017-08-02 View Report
Address. New address: Q3, the Square Randalls Way Leatherhead KT22 7TW. 2017-01-24 View Report
Address. New address: Q3, the Square Randalls Way Leatherhead KT22 7TW. 2017-01-24 View Report
Address. New address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Change date: 2017-01-23. Old address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom. 2017-01-23 View Report
Mortgage. Charge number: 103132020001. Charge creation date: 2016-09-29. 2016-10-12 View Report
Incorporation. Incorporation company. 2016-08-04 View Report