MAGNUS WHYTE PROPERTY DEVELOPMENTS LIMITED
Company number 04858146
- Company Overview for MAGNUS WHYTE PROPERTY DEVELOPMENTS LIMITED (04858146)
- Filing history for MAGNUS WHYTE PROPERTY DEVELOPMENTS LIMITED (04858146)
- People for MAGNUS WHYTE PROPERTY DEVELOPMENTS LIMITED (04858146)
- Charges for MAGNUS WHYTE PROPERTY DEVELOPMENTS LIMITED (04858146)
- More for MAGNUS WHYTE PROPERTY DEVELOPMENTS LIMITED (04858146)
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) |
---|---|---|---|
06 Oct 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
07 Jun 2021 | AD01 | Registered office address changed from Lancaster House 87 Yarmouth Road Norwich NR7 0HF England to 27 Harwood Road Norwich NR1 2NG on 7 June 2021 | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 May 2021 | AP03 | Appointment of Sir Laurence Henry Philip Magnus as a secretary on 14 May 2021 | |
14 May 2021 | TM02 | Termination of appointment of Sharon Lynn Whyte as a secretary on 14 May 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
04 Nov 2019 | PSC07 | Cessation of Nicholas Whyte as a person with significant control on 11 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Nicholas Whyte as a director on 11 September 2019 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
24 Aug 2017 | AD01 | Registered office address changed from C/O Bdo Llp Regent House Clinton Avenue Nottingham NG5 1AZ England to Lancaster House 87 Yarmouth Road Norwich NR7 0HF on 24 August 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from St Hugh's 23 Newport Lincoln LN1 3DN to C/O Bdo Llp Regent House Clinton Avenue Nottingham NG5 1AZ on 14 October 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AD02 | Register inspection address has been changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY |