Advanced company searchLink opens in new window

MAGNUM EALING NOMINEE 2 LIMITED

Company number 04277337

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2017 AP01 Appointment of Mr Andrew Christopher Roberts as a director on 13 July 2017
05 May 2017 TM01 Termination of appointment of Neil Simon Kirk as a director on 4 May 2017
20 Apr 2017 AA Accounts for a small company made up to 31 March 2017
19 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
06 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
09 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
29 Apr 2014 AA Total exemption full accounts made up to 31 March 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
11 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
20 Aug 2012 TM01 Termination of appointment of Robert Young as a director
26 Apr 2012 AP01 Appointment of Robert Andrew Young as a director
26 Apr 2012 TM02 Termination of appointment of Equiom Corporate Services Limited as a secretary
26 Apr 2012 TM01 Termination of appointment of Aidan Davin as a director
26 Apr 2012 TM01 Termination of appointment of Nina Johnston as a director
17 Apr 2012 AP03 Appointment of Kelly Joanne Adair as a secretary
17 Apr 2012 AP01 Appointment of Andrew John Fish as a director
17 Apr 2012 AP01 Appointment of Neil Simon Kirk as a director
11 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/03/2012
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.