Advanced company searchLink opens in new window

ST MAGNUS HOUSE LIMITED

Company number 06495501

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)
14 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
31 Oct 2017 AA Audited abridged accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
28 Oct 2016 AA Accounts for a small company made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000,000
11 Sep 2015 AA Accounts for a small company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000,000
16 Sep 2014 AA Accounts for a small company made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000,000
12 Feb 2014 CH01 Director's details changed for Mr Roger John Frederick White on 6 February 2014
12 Feb 2014 CH01 Director's details changed for Ms Joanne Mary Randall on 6 February 2014
03 Jan 2014 AA Accounts for a small company made up to 31 December 2012
11 Dec 2013 TM01 Termination of appointment of Harry Boothby as a director
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,000,000
19 Jun 2013 SH19 Statement of capital on 19 June 2013
  • GBP 850,000
19 Jun 2013 SH20 Statement by directors
19 Jun 2013 CAP-SS Solvency statement dated 06/06/13
19 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 800,000
12 Jun 2013 CH01 Director's details changed for Harry Alexander Boothby on 6 February 2013
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 AA Accounts for a small company made up to 31 December 2011
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 800,000