MAGNUS GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Administrator's progress report

View Document

13/12/2413 December 2024 Satisfaction of charge 029770550002 in full

View Document

06/12/246 December 2024 Administrator's progress report

View Document

19/11/2419 November 2024 Notice of extension of period of Administration

View Document

24/06/2424 June 2024 Administrator's progress report

View Document

02/02/242 February 2024 Notice of deemed approval of proposals

View Document

21/12/2321 December 2023 Notice of deemed approval of proposals

View Document

18/12/2318 December 2023 Statement of administrator's proposal

View Document

12/12/2312 December 2023 Statement of affairs with form AM02SOA

View Document

30/11/2330 November 2023 Registered office address changed from Waratah House Orion Business Park Addison Way Great Blakenham Suffolk IP6 0RL United Kingdom to C/O Larking Gowen Llp, 1st Floor, Prospect House Rouen Road Norwich NR1 1RE on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of an administrator

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

15/08/2315 August 2023 Change of details for Mr Oliver Peter Cole Magnus as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Cessation of Elizabeth Felicitas Magnus as a person with significant control on 2023-08-15

View Document

18/07/2318 July 2023 Termination of appointment of Mark Edward Oakley as a director on 2023-07-04

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Appointment of Mr Stuart Wilson as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Martin Stanley Gomersall as a director on 2023-03-31

View Document

25/04/2325 April 2023 Registration of charge 029770550003, created on 2023-04-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

02/02/222 February 2022 Termination of appointment of Kevin Parker as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Matthew John Hope as a director on 2021-12-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN STRINGER

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FELICITAS MAGNUS

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR MATTHEW JOHN HOPE

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR MARTIN STANLEY GOMERSALL

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR MARK EDWARD OAKLEY

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029770550002

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PETER COLE MAGNUS

View Document

17/01/2017 January 2020 CESSATION OF KEVIN PARKER AS A PSC

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR OLIVER PETER COLE MAGNUS

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM WARATAH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKENHAM IP6 0RL

View Document

23/09/1923 September 2019 SECOND FILING OF TM01 FOR MICHAEL PATTINSON

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT STRINGER / 23/09/2019

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PARKER

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTINSON

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL PATTINSON

View Document

08/07/198 July 2019 CESSATION OF MICHAEL JAMES PATTINSON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MAGNUS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 REDUCE ISSUED CAPITAL 02/10/2013

View Document

16/10/1316 October 2013 STATEMENT BY DIRECTORS

View Document

16/10/1316 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 64796

View Document

16/10/1316 October 2013 REDUCE ISSUED CAPITAL 02/10/2013

View Document

16/10/1316 October 2013 REDUCE ISSUED CAPITAL 02/10/2013

View Document

16/10/1316 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 31796

View Document

16/10/1316 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 41796

View Document

16/10/1316 October 2013 SOLVENCY STATEMENT DATED 02/10/13

View Document

16/10/1316 October 2013 SOLVENCY STATEMENT DATED 02/10/13

View Document

16/10/1316 October 2013 SOLVENCY STATEMENT DATED 02/10/13

View Document

16/10/1316 October 2013 STATEMENT BY DIRECTORS

View Document

16/10/1316 October 2013 STATEMENT BY DIRECTORS

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTINSON / 07/05/2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTINSON / 07/05/2013

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1110 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 AUDITOR'S RESIGNATION

View Document

15/02/1115 February 2011 SECTION 521

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR KEVIN PARKER

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR JOHN VINCENT STRINGER

View Document

03/11/103 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PATTINSON / 31/08/2008

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: WARATH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKEHAM IPSWICH SUFFOLK IP6 0RL

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: WARATAH HOUSE WEST BANK TERMINAL IPSWICH SUFFOLK IP3 0AX

View Document

22/10/0122 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED 23/08/96

View Document

17/07/9717 July 1997 £ NC 12646026/12772486 23/08/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 £ NC 54694/12700720 23/08/96

View Document

12/09/9612 September 1996 £ NC 1067/54694 23/08/

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9529 January 1995 DIVIDE/CONVERT 21/11/94

View Document

29/01/9529 January 1995 £ NC 100/1067 21/11/94

View Document

29/01/9529 January 1995 ALTER MEM AND ARTS 21/11/94

View Document

12/01/9512 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994

View Document

10/11/9410 November 1994 COMPANY NAME CHANGED HEMGATE LIMITED CERTIFICATE ISSUED ON 11/11/94

View Document

09/11/949 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/11/949 November 1994 NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 ALTER MEM AND ARTS 01/11/94

View Document

10/10/9410 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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