- Company Overview for MAGNUS PROPERTIES (HAYES) LIMITED (05897648)
- Filing history for MAGNUS PROPERTIES (HAYES) LIMITED (05897648)
- People for MAGNUS PROPERTIES (HAYES) LIMITED (05897648)
- Charges for MAGNUS PROPERTIES (HAYES) LIMITED (05897648)
- More for MAGNUS PROPERTIES (HAYES) LIMITED (05897648)
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) |
---|---|---|---|
18 Mar 2014 | AD01 | Registered office address changed from Shilham House Shilham Way Circencester GL7 1JS England on 18 March 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from Shilham House Shilham Road Cirencester GL7 1JS England on 18 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from 5 the Mews, Macclesfield Road Holmes Chapel Crewe CW4 7GD on 17 March 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
16 Jul 2013 | AD01 | Registered office address changed from Metro Inn Ponteland Road Newcastle upon Tyne NE3 3TY England on 16 July 2013 | |
06 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 19 August 2011 | |
24 Mar 2011 | AP01 | Appointment of Ms Jackie Kirkpatrick as a director | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Mar 2011 | TM01 | Termination of appointment of Philip Mcgrenaghan as a director | |
10 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Feb 2010 | TM02 | Termination of appointment of Patrick Mccloskey as a secretary | |
27 Nov 2009 | AP01 | Appointment of Mr Philip Mcgrenaghan as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Patrick Doherty as a director | |
07 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
01 Jul 2009 | 287 | Registered office changed on 01/07/2009 from estates office, 13A ramsden dock road, barrow in furness cumbria LA14 2TL uk | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
08 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from estates office, 1 ramsden dock road, barrow in furness cumbria LA14 2TL | |
22 Apr 2008 | 288c | Director's change of particulars / patrick doherty / 22/04/2008 |