MAGNUM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mrs Barbara Caroline Chatterley on 2025-05-22

View Document

22/05/2522 May 2025 Change of details for Barbara Caroline Chatterley as a person with significant control on 2025-05-22

View Document

16/01/2516 January 2025 Director's details changed for Mrs Barbara Caroline Chatterley on 2025-01-16

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

16/06/2316 June 2023 Change of details for Ms Deborah Marie Stephens as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Ms Deborah Marie Stephens on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mrs Barbara Caroline Chatterley on 2023-06-16

View Document

08/06/238 June 2023 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2023-06-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Registered office address changed from 328 Lincoln Road Enfield Middlesex EN3 4AA to Nicholas House River Front Enfield Middlesex EN1 3FG on 2022-12-05

View Document

28/10/2228 October 2022 Change of details for Mrs Barbara Caroline Chatterley as a person with significant control on 2022-10-13

View Document

28/10/2228 October 2022 Notification of Deborah Marie Stephens as a person with significant control on 2022-10-13

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/04/2227 April 2022 Appointment of Ms Deborah Marie Stephens as a director on 2022-04-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DOUGLAS STEPHENS / 29/11/2019

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DOUGLAS STEPHENS / 29/11/2019

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MRS BARBARA CAROLINE CHATTERLEY

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW STAPLETON

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY ROGER WILSON

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MR JOSEPH DOUGLAS STEPHENS

View Document

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/06/144 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEPHENS / 06/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 43 QUEEN ANNE STREET LONDON W1G 9JE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 22 QUEEN ANNE STREET LONDON W1M 9LB

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 3 CAVENDISH COURT 11-15 WIGMORE ST LONDON W1H 0AJ

View Document

31/05/9631 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/09/891 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

02/11/832 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/83

View Document

16/11/8216 November 1982 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