MAGNUS MIDLAND LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

15/07/2515 July 2025 NewAppointment of Mr Daniel David Harrison as a director on 2025-07-14

View Document

27/02/2527 February 2025 Director's details changed for Mrs Katharine Morshead on 2025-02-27

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

12/08/2412 August 2024 Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/06/2422 June 2024 Certificate of change of name

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2018-06-30

View Document

26/09/2326 September 2023 Director's details changed for Mr Sydney Taylor on 2023-09-26

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

06/05/226 May 2022 Change of details for Regis Group (Reversions No1) Limited as a person with significant control on 2016-04-06

View Document

12/01/2212 January 2022 Termination of appointment of Piers De Vigne as a director on 2022-01-10

View Document

07/01/227 January 2022 Appointment of Mr Fintan Hoddy as a director on 2021-12-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025975070006

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025975070009

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025975070007

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025975070008

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025975070010

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR EDWARD GOULD

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 20/06/2019

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/07/184 July 2018 Confirmation statement made on 2018-06-30 with no updates

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DE VIGNE / 08/09/2017

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 7-11 NELSON STREET SOUTHEND ON SEA SS1 1EH

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025975070009

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025975070008

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGIS GROUP (REVERSIONS NO1) LIMITED

View Document

28/06/1728 June 2017 CESSATION OF PETER EDWARD GOULD AS A PSC

View Document

28/06/1728 June 2017 CESSATION OF NICHOLAS CHARLES GOULD AS A PSC

View Document

28/06/1728 June 2017 CESSATION OF THE FRANK GOULD 1998 NO1 SETTLEMENT AS A PSC

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025975070007

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOULD

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES GOULD / 01/04/2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 01/04/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 01/04/2014

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025975070006

View Document

07/05/147 May 2014 ARTICLES OF ASSOCIATION

View Document

07/05/147 May 2014 ALTER ARTICLES 28/04/2014

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL MCFADYEN

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 22/02/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 26/07/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 20/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PIERS DE VIGNE

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/11/097 November 2009 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/08/073 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/10/0525 October 2005 RESOLUTION TAKES EFFECT 04/10/05

View Document

24/10/0524 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 MOUNT STREET MEWS MAYFAIR LONDON W1

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: FRAYS COURT, 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE

View Document

29/08/0129 August 2001 AUDITOR'S RESIGNATION

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: GLANVILLE HOUSE CHURCH STREET BRIDGWATER SOMERSET TA6 5AT

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: MAGNUS HOUSE CHURCH STREET BRIDGWATER SOMERSET, TA6 5AT

View Document

07/07/977 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 28/02/97

View Document

02/03/972 March 1997 NEW DIRECTOR APPOINTED

View Document

02/03/972 March 1997 NEW SECRETARY APPOINTED

View Document

02/03/972 March 1997 NEW DIRECTOR APPOINTED

View Document

02/03/972 March 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/12/9421 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

03/03/933 March 1993 S252 DISP LAYING ACC 22/02/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

03/03/933 March 1993 EXEMPTION FROM APPOINTING AUDITORS 22/02/93

View Document

06/05/926 May 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: 31 HIGH STREET GLASTONBURY SOMERSET BA6 9HA

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED LINCHAEL LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

03/04/913 April 1991 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