MAGMA PROPERTIES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

07/02/257 February 2025 Registration of charge 031499590019, created on 2025-02-07

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031499590017

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031499590018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031499590016

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031499590015

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES POVEY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, NO UPDATES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, NO UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD POVEY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/07/166 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 2 TRIX ROAD NORWICH NR2 2HB

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 9 PRINCES STREET NORWICH NR3 1AZ

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR EDWARD JAMES POVEY

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES POVEY / 18/11/2013

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/06/1312 June 2013 ADOPT ARTICLES 31/05/2013

View Document

05/06/135 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 104

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM ASHWOOD HOUSE SHOTESHAM ST. MARY NORWICH NORFOLK NR15 1XF UNITED KINGDOM

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE CHAPMAN

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE CHAPMAN

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE MARIE CHAPMAN / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES POVEY / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MARIE CHAPMAN / 17/08/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM THE OLD RECTORY SWARDESTON NORWICH NORFOLK NR14 8DG

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MS LOUISE MARIE CHAPMAN

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES POVEY / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 103

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/06/082 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/05/0815 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

15/05/0815 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/072 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 5 PARK LANE NORWICH NR2 3EE

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 9 PRINCES STREET NORWICH NORFOLK NR3 1AZ

View Document

15/03/0715 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0628 November 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS; AMEND

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: THE STONEMASONS MILLGATE AYLSHAM NORWICH NORFOLK NR11 6HX

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: GARDEN HOUSE GARDEN HOUSE CORNER MUNDHAM NORFOLK NR14 6EL

View Document

06/03/006 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: THE GUILDYARD 51 COLEGATE NORWICH NORFOLK NR3 1DD

View Document

23/01/9623 January 1996 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