MAGNA ASSET MANAGEMENT (WEST BYFLEET) LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/01/259 January 2025 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-09

View Document

21/11/2421 November 2024 Registered office address changed from 3rd Floor, 114a Cromwell Road London SW7 4AG England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2024-11-21

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Appointment of a voluntary liquidator

View Document

20/11/2420 November 2024 Statement of affairs

View Document

25/10/2425 October 2024 Change of details for Mr Martin John Lynch as a person with significant control on 2020-10-01

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LYNCH / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN LYNCH / 10/11/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 CESSATION OF WESTMEDE PROPERTIES LIMITED AS A PSC

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 20/07/15 STATEMENT OF CAPITAL GBP 200

View Document

19/08/2019 August 2020 CESSATION OF MAGNA ASSET MANAGEMENT LIMITED AS A PSC

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTMEDE PROPERTIES LIMITED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM C/O MAGNA ASSET MANAGEMENT LTD, FIRST FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MADELIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096604980006

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096604980005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096604980003

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096604980004

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 1929 BUILDING WATERMILL WAY LONDON SW19 2RD ENGLAND

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM KELMSCOTT HATTINGLEY ROAD MEDSTEAD ALTON HAMPSHIRE GU34 5NQ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096604980003

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096604980004

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER MASON

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER MADELIN

View Document

18/08/1518 August 2015 ADOPT ARTICLES 04/08/2015

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096604980002

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096604980001

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR MARTIN JOHN LYNCH

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company