- Company Overview for MAGNITUDE LAND DEVELOPMENT UK LTD (10998025)
- Filing history for MAGNITUDE LAND DEVELOPMENT UK LTD (10998025)
- People for MAGNITUDE LAND DEVELOPMENT UK LTD (10998025)
- Registers for MAGNITUDE LAND DEVELOPMENT UK LTD (10998025)
- More for MAGNITUDE LAND DEVELOPMENT UK LTD (10998025)
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) |
---|---|---|---|
20 Dec 2019 | AP01 | Appointment of Andrew Mark Dickman as a director on 4 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to Unit B, Grange Park Court Roman Way Northampton NN4 5EA on 20 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Richard William Bowen as a director on 4 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
26 Mar 2019 | AD03 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
26 Mar 2019 | AD02 | Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
20 Mar 2019 | TM01 | Termination of appointment of Dv4 Administration 1 Uk Limited as a director on 19 February 2019 | |
19 Mar 2019 | AP01 | Appointment of Mrs Petrina Marie Austin as a director on 19 February 2019 | |
19 Mar 2019 | AP01 | Appointment of Mark Glenn Bridgman Shaw as a director on 19 February 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr James Angus Dunlop as a director on 19 February 2019 | |
19 Mar 2019 | AP01 | Appointment of Henry Bell Franklin as a director on 19 February 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Colin Richard Godfrey as a director on 19 February 2019 | |
19 Mar 2019 | AP01 | Appointment of Bjorn Dominic Hobart as a director on 19 February 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Christian Peter Matthews as a director on 19 February 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Andrew Mark Dickman as a director on 19 February 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Henry Brian Chapman as a director on 19 February 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Grange Park Court Roman Way Northampton NN4 5EA on 14 March 2019 | |
14 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
01 Dec 2017 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
05 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-05
|