MAGNA CARTA LIMITED
Status | ACTIVE |
Company No. | 04227956 |
Category | Private Limited Company |
Incorporated | 04 Jun 2001 |
Age | 23 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
MAGNA CARTA LIMITED is an active private limited company with number 04227956. It was incorporated 23 years, 4 days ago, on 04 June 2001. The company address is 317 Brookvale Road, Erdington, B23 7RR, West Midlands.
Company Fillings
Accounts with accounts type dormant
Date: 04 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type dormant
Date: 02 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type dormant
Date: 20 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type dormant
Date: 28 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type dormant
Date: 12 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type dormant
Date: 18 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter Jenkins
Termination date: 2011-01-01
Documents
Termination secretary company with name termination date
Date: 18 Feb 2015
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Peter Jenkins
Termination date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Termination secretary company with name termination date
Date: 18 Feb 2015
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Peter Jenkins
Termination date: 2011-01-01
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter Jenkins
Termination date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type dormant
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type dormant
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Mr Roy Anthony Carter
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peter Jenkins
Change date: 2010-06-04
Documents
Change person secretary company with change date
Date: 19 Jul 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Peter Jenkins
Change date: 2010-06-04
Documents
Accounts with accounts type dormant
Date: 19 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roy carter / 20/01/2009
Documents
Accounts with accounts type dormant
Date: 15 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 15/08/2008 from 63 andrew gardens handsworth birmingham B21 9PN
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Some Companies
C/O BUSHEY MEADS SCHOOL,BUSHEY,WD23 4PA
Number: | 07895684 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 DIDDENHAM COURT LAMBWOOD HILL,READING,RG7 1JQ
Number: | 11908819 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MLM SOLUTIONS,GLASGOW,G2 2QD
Number: | SC467259 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
52 STANLEY STREET,MANCHESTER,M8 8SH
Number: | 11654261 |
Status: | ACTIVE |
Category: | Private Limited Company |
181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX
Number: | 11239188 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,CLEETHORPES,DN35 7AQ
Number: | 07914804 |
Status: | ACTIVE |
Category: | Private Limited Company |