Advanced company searchLink opens in new window

MAGNA VITAE

Company number 09078400

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)
24 Sep 2020 TM01 Termination of appointment of Susan Lorraine Kitchen as a director on 24 September 2020
17 Aug 2020 AA Full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
10 Jun 2020 AD04 Register(s) moved to registered office address Meridian Leisure Centre Wood Lane Louth LN11 8SA
27 Feb 2020 AP01 Appointment of Mr Ross Andrew Stewart Cameron as a director on 24 February 2020
06 Jan 2020 TM01 Termination of appointment of Hollie Field as a director on 31 December 2019
22 Nov 2019 CH01 Director's details changed for Mr Ashley Robert Lidgard on 5 July 2018
07 Oct 2019 AA Accounts for a small company made up to 31 March 2019
02 Jul 2019 AP01 Appointment of Mrs Helen Angela Matthews as a director on 1 July 2019
21 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
11 Jun 2019 AD04 Register(s) moved to registered office address Meridian Leisure Centre Wood Lane Louth LN11 8SA
15 May 2019 TM01 Termination of appointment of Pauline Frances Watson as a director on 3 May 2019
28 Nov 2018 TM01 Termination of appointment of Terence Charles Ball as a director on 18 November 2018
20 Aug 2018 AA Accounts for a small company made up to 31 March 2018
06 Jul 2018 CH01 Director's details changed for Mrs Sarah Rosemary Dodds on 5 July 2018
12 Jun 2018 AD02 Register inspection address has been changed from Office 10 Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS England to Office 15 Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
12 Jun 2018 CH01 Director's details changed for Ms Hollie Wells on 10 March 2018
29 May 2018 AP01 Appointment of Mr Peter Michael Helps as a director on 17 May 2018
29 May 2018 AP01 Appointment of Mrs Susan Lorraine Kitchen as a director on 17 May 2018
21 Mar 2018 AD01 Registered office address changed from , Meridian Leisure Centre Wood Lane, Louth, Lincolnshire, LN11 8RS to Meridian Leisure Centre Wood Lane Louth LN11 8SA on 21 March 2018
02 Nov 2017 AP01 Appointment of Ms Hollie Wells as a director on 14 September 2017
01 Nov 2017 TM01 Termination of appointment of James Martin Turner as a director on 14 September 2017
23 Aug 2017 AA Full accounts made up to 31 March 2017
14 Aug 2017 TM01 Termination of appointment of Robin Leonard Wright as a director on 13 July 2017