(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 15th Apr 2023 new director was appointed.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed PL001 LTDcertificate issued on 08/06/23
filed on: 8th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Sat, 15th Apr 2023 - the day director's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 15th Apr 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 15th Apr 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 28th Mar 2023. New Address: Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB. Previous address: Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB England
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 28th Mar 2023. New Address: Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB. Previous address: 14 Reculver Way Charlton Andover Hampshire SP10 4EH
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Feb 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Feb 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Feb 2023 - the day director's appointment was terminated
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed magnolia operations LIMITEDcertificate issued on 15/12/22
filed on: 15th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 1st Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 11th May 2022. New Address: 14 Reculver Way Charlton Andover Hampshire SP10 4EH. Previous address: PO Box 4385 13314810: Companies House Default Address Cardiff CF14 8LH
filed on: 11th, May 2022
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2021
| incorporation
|
Free Download
(10 pages)
|