THE MAGDALENA PROJECT

Company Documents

DateDescription
01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

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

View Accounts

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 16/06/16 NO MEMBER LIST

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN GREENHALGH / 01/01/2016

View Document

19/08/1519 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 16/06/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 BRYN TEIFI COTTAGES NEW MILL ROAD CARDIGAN DYFED SA43 1QT UNITED KINGDOM

View Document

28/08/1428 August 2014 16/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 16/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 16/06/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 33 C/O 33 SALISBURY ROAD BARRY VALE OF GLAMORGAN CF62 6PB WALES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1111 December 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES MEDLEY

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MS HELEN VARLEY JAMIESON

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR VANYA CONSTANT

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JILL PIERCY

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIAN THOMAS

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN GREENHALGH / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBINS / 26/07/2010

View Document

16/06/1116 June 2011 16/06/11 NO MEMBER LIST

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBINS / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES VICTORIA MEDLEY / 16/06/2010

View Document

26/07/1026 July 2010 16/06/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBINS / 16/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL PIERCY / 16/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANYA CONSTANT / 16/06/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MEDLEY / 23/05/2009

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM C/O BODWENOG LLANGRANOG LLANDYSUL SA44 6SQ

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROOKES

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 16/06/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 ANNUAL RETURN MADE UP TO 16/06/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 16/06/04

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0320 June 2003 ANNUAL RETURN MADE UP TO 16/06/03

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 29/06/02

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 ANNUAL RETURN MADE UP TO 29/06/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 ANNUAL RETURN MADE UP TO 29/06/00

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/02/006 February 2000 ANNUAL RETURN MADE UP TO 29/06/98

View Document

16/08/9916 August 1999 ANNUAL RETURN MADE UP TO 29/06/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 ANNUAL RETURN MADE UP TO 29/06/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 ANNUAL RETURN MADE UP TO 29/06/96

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 ANNUAL RETURN MADE UP TO 29/06/95

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 ANNUAL RETURN MADE UP TO 29/06/94

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/07/935 July 1993 ANNUAL RETURN MADE UP TO 29/06/93

View Document

05/02/935 February 1993 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