MAGNUS DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 01/05/251 May 2025 | Statement of affairs |
| 15/04/2515 April 2025 | Appointment of a voluntary liquidator |
| 15/04/2515 April 2025 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2025-04-15 |
| 15/04/2515 April 2025 | Resolutions |
| 23/01/2523 January 2025 | Change of details for Mr Gary Ball as a person with significant control on 2025-01-23 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/02/246 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 23/06/2323 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 06/02/226 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06 |
| 04/02/224 February 2022 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04 |
| 15/07/2115 July 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BALL / 12/08/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK HACKNEY / 06/04/2016 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/04/1624 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 02/05/152 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 07/04/147 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 15/04/1315 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 19/04/1219 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 43 RAVENSCLIFFE ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4HX |
| 06/05/116 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 24/01/1124 January 2011 | ADOPT ARTICLES 31/12/2010 |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 27/04/1027 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
| 16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 28/04/0728 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 12/05/0612 May 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
| 08/11/058 November 2005 | NEW SECRETARY APPOINTED |
| 08/11/058 November 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 11 BYRON COURT KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4JF |
| 13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 13/04/0513 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
| 29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 13/05/0413 May 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
| 16/04/0416 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
| 07/04/037 April 2003 | SECRETARY RESIGNED |
| 26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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