Advanced company searchLink opens in new window

MAGNUS PROPERTIES (HAYES) LIMITED

Company number 05897648

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)
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
  • GBP 1
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