MAGNUS ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Appointment of Daniel Neil England as a director on 2024-08-27

View Document

02/12/242 December 2024 Appointment of Nathan Mark England as a director on 2024-08-27

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / JANADAN LIMITED / 20/11/2018

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANADAN LIMITED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN ENGLAND / 13/02/2018

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARION ENGLAND / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARION ENGLAND / 13/02/2018

View Document

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

View Accounts

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARION ENGLAND / 30/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN ENGLAND / 30/01/2017

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARION ENGLAND / 23/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARION ENGLAND / 23/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWIN ENGLAND / 23/04/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 S366A DISP HOLDING AGM 21/04/06

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: NATIONAL WESTMINSTER BANK CHAMBERS, 59 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JB

View Document

02/05/022 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/019 August 2001 GUARANTEE 03/07/01

View Document

09/08/019 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: ENTERPRISE WAY AVIATION PARK WEST BOURNEMOUTH INTE HURN, CHRISTCHURCH DORSET BH23 6EW

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED MATTIO LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 £ NC 1000/900000 30/12/99

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

16/03/0016 March 2000 CAPITALISE £849998 30/12/99

View Document

03/03/003 March 2000 £ NC 1000/900998 30/12/99

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED ENSTO PROPERTIES (UK) LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

27/07/9927 July 1999 S366A DISP HOLDING AGM 30/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1QZ

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information