MAGNUS MARINE LIMITED

04614496
13 CHESTNUT DRIVE WYMONDHAM BUSINESS PARK WYMONDHAM NR18 9SB

Documents

Documents
Date Category Description Pages
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2022 accounts Annual Accounts 8 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 8 Buy now
24 Feb 2021 mortgage Registration of a charge 14 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2020 officers Appointment of director (Mrs Irina Scales) 2 Buy now
08 Oct 2020 accounts Annual Accounts 8 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2019 mortgage Registration of a charge 7 Buy now
02 May 2019 accounts Annual Accounts 7 Buy now
12 Apr 2019 mortgage Registration of a charge 23 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2019 officers Termination of appointment of secretary (Brian Sanders Neech) 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 accounts Annual Accounts 5 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2016 accounts Annual Accounts 3 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
05 May 2015 accounts Annual Accounts 4 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 4 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 accounts Annual Accounts 3 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 accounts Annual Accounts 4 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
14 Dec 2009 officers Change of particulars for director (Matthew John Robert Scales) 2 Buy now
10 Sep 2009 accounts Annual Accounts 5 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from riverside business centre riverside road lowestoft suffolk NR33 0TQ 1 Buy now
05 Jan 2009 annual-return Return made up to 11/12/08; full list of members 3 Buy now
05 Jan 2009 officers Appointment terminated director stephen scales 1 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 annual-return Return made up to 11/12/07; full list of members 2 Buy now
21 Dec 2007 officers Director's particulars changed 1 Buy now
21 Dec 2007 officers New director appointed 1 Buy now
20 Sep 2007 accounts Annual Accounts 5 Buy now
23 Jan 2007 annual-return Return made up to 11/12/06; full list of members 2 Buy now
17 Oct 2006 accounts Annual Accounts 5 Buy now
11 Jan 2006 officers Director's particulars changed 1 Buy now
11 Jan 2006 annual-return Return made up to 11/12/05; full list of members 2 Buy now
09 Jun 2005 accounts Annual Accounts 5 Buy now
07 Dec 2004 annual-return Return made up to 11/12/04; full list of members 6 Buy now
10 Sep 2004 address Registered office changed on 10/09/04 from: clearwater broad view road oulton road suffolk NR32 3PL 1 Buy now
18 Aug 2004 accounts Annual Accounts 5 Buy now
08 May 2004 capital Ad 01/12/03-12/12/03 £ si 9999@1 2 Buy now
08 May 2004 capital Nc inc already adjusted 09/12/03 1 Buy now
08 May 2004 resolution Resolution 1 Buy now
20 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2003 annual-return Return made up to 11/12/03; full list of members 6 Buy now
05 Dec 2003 address Registered office changed on 05/12/03 from: vantage house harfreys road great yarmouth norfolk NR31 0LS 1 Buy now
23 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2003 officers Secretary resigned 1 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
13 Jan 2003 officers New secretary appointed 3 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
13 Jan 2003 address Registered office changed on 13/01/03 from: 16 winchester walk london SE1 9AQ 1 Buy now
11 Dec 2002 incorporation Incorporation Company 14 Buy now