MAGROCK DEVELOPMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Director's details changed for Mr Richard Victor Brewer on 2023-03-02

View Document

02/03/232 March 2023 Registered office address changed from 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4ER England to 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4SD on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Richard Victor Brewer as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Secretary's details changed for Ms Kylie Boarer on 2023-03-02

View Document

13/01/2313 January 2023 Director's details changed for Mr Richard Victor Brewer on 2023-01-13

View Document

13/01/2313 January 2023 Change of details for Mr Richard Victor Brewer as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Change of details for Mr Richard Victor Brewer as a person with significant control on 2023-01-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from Unit 13 the Oak Trees Business Park the Courtyard Orbital Park, Sevington Ashford Kent TN24 0SY England to 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4ER on 2023-01-13

View Document

13/01/2313 January 2023 Secretary's details changed for Ms Kylie Boarer on 2023-01-13

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 13 THE COURTYARD, ORBITAL PARK SEVINGTON ASHFORD TN24 0SY ENGLAND

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VICTOR BREWER / 01/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD VICTOR BREWER / 01/06/2020

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

04/08/184 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

21/04/1821 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VICTOR BREWER / 19/04/2018

View Document

21/04/1821 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD VICTOR BREWER / 19/04/2018

View Document

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

View Accounts

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VICTOR BREWER / 23/10/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 SECRETARY APPOINTED MS KYLIE BOARER

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 13 THE COURTYARD, ORBITAL PARK SEVINGTON ASHFORD TN24 0SY ENGLAND

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM UNIT 8 BASEPOINT BUSINESS CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH UNITED KINGDOM

View Document

22/04/1622 April 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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