MAGNUS PROPERTIES (HAYES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Appointment of Mr Lukasz Gwiazda as a director on 2023-12-19

View Document

30/10/2430 October 2024 Notification of Lukasz Gwiazda as a person with significant control on 2023-12-19

View Document

30/10/2430 October 2024 Cessation of Lindsay Brown as a person with significant control on 2023-12-19

View Document

30/10/2430 October 2024 Appointment of Mr Andrew Drummond as a secretary on 2023-12-19

View Document

30/10/2430 October 2024 Termination of appointment of Lindsay Brown as a director on 2023-12-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 CESSATION OF RONALD MONTECOLOMBO AS A PSC

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD MONTECOLOMBO

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM GREY HOUSE GREYSTONE ROAD CARLISLE CA1 2DG UNITED KINGDOM

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM METRO HOUSE BIRMINGHAM ROAD WALSALL WS5 3AB ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR RONALD MONTECOLOMBO

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY BROWN

View Document

09/07/199 July 2019 CESSATION OF JACQUELINE KIRKPATRICK-STAGG AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIRKPATRICK-STAGG

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR LINDSAY BROWN

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD MONTECOLOMBO

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM C/O CORINIUM CHAMBERS 9 CIRENCESTER OFFICE PARK TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O METRO INNS BIRMINGHAM ROAD WALSALL WS5 3AB ENGLAND

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MS JACQUELINE KIRKPATRICK STAGG

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIRKPATRICK-STAGG

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM SHILHAM HOUSE 1 SHILHAM WAY CIRENCESTER GLOUCESTERSHIRE GL7 1JS ENGLAND

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O METRO INNS BIRMINGHAM ROAD WALSALL WS5 3AB

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM SHILHAM HOUSE 1 SHILHAM WAY CIRENCESTER GLOUCESTERSHIRE GL7 1JS ENGLAND

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM SHILHAM HOUSE SHILHAM WAY CIRENCESTER GL7 1JS

View Document

30/09/1430 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM SHILHAM HOUSE SHILHAM ROAD CIRENCESTER GL7 1JS ENGLAND

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM SHILHAM HOUSE SHILHAM WAY CIRCENCESTER GL7 1JS ENGLAND

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 5 THE MEWS, MACCLESFIELD ROAD HOLMES CHAPEL CREWE CW4 7GD

View Document

30/10/1330 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM METRO INN PONTELAND ROAD NEWCASTLE UPON TYNE NE3 3TY ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/04/136 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM DRAKELOW GORSE FARM YATEHOUSE LANE BYLEY MIDDLEWICH CHESHIRE CW10 9NS UNITED KINGDOM

View Document

19/08/1119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MS JACKIE KIRKPATRICK

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK MCCLOSKEY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR PHILIP MCGRENAGHAN

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ESTATES OFFICE, 13A RAMSDEN DOCK ROAD, BARROW IN FURNESS CUMBRIA LA14 2TL UK

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM ESTATES OFFICE, 1 RAMSDEN DOCK ROAD, BARROW IN FURNESS CUMBRIA LA14 2TL

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DOHERTY / 22/04/2008

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 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