MAGNOLIA BELL LIMITED

6 Time Square, Warrington, WA1 2NT, England
StatusACTIVE
Company No.07032512
CategoryPrivate Limited Company
Incorporated28 Sep 2009
Age14 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAGNOLIA BELL LIMITED is an active private limited company with number 07032512. It was incorporated 14 years, 7 months, 17 days ago, on 28 September 2009. The company address is 6 Time Square, Warrington, WA1 2NT, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pickworth

Termination date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-18

Officer name: Miss Amber Wood

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Miss Amber Wood

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rod Mckie

Appointment date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

New address: 6 Time Square Warrington WA1 2NT

Old address: 15 London Road Alderley Edge SK9 7JT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-29

Charge number: 070325120006

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Dec 2022

Category: Address

Type: AD04

New address: 15 London Road Alderley Edge SK9 7JT

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Jesper Roholm Friis

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-01

Psc name: New World Trading Company (Uk) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: 2 Malt Street Knutsford WA16 6ES England

New address: 15 London Road Alderley Edge SK9 7JT

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-08

Psc name: Graphite Capital General Partner Viii Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-21

Psc name: Graphite Capital General Partner Viii Llp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-11

Charge number: 070325120005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070325120004

Charge creation date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr Jesper Roholm Friis

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Christopher Hill

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesper Roholm Friis

Appointment date: 2020-04-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hill

Change date: 2019-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Jul 2019

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 02 Jul 2019

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Mr James Pickworth

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: New World Trading Company (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Barley

Termination date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070325120003

Charge creation date: 2017-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070325120001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 2 Malt Street Knutsford WA16 6ES

Old address: 98 King Street Knutsford Cheshire WA16 6HQ

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hill

Appointment date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Haigh

Termination date: 2016-06-08

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-08

Officer name: Andrew Peter Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Kevin Roberts

Termination date: 2016-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070325120002

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Andrew Peter Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Timothy Alan Bacon

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Barley

Appointment date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Alan Bacon

Change date: 2015-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070325120002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070325120001

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Mr Jeremy Kevin Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 19 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Roberts

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Peter Haigh

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERBY MEWS MANAGEMENT LIMITED

70 CAVENDISH AVENUE,MOTSPUR PARK,KT3 6QQ

Number:06411639
Status:ACTIVE
Category:Private Limited Company

GILSON DEVELOPMENTS LIMITED

81 BURTON ROAD,,DE1 1TJ

Number:01550233
Status:ACTIVE
Category:Private Limited Company

OYSTER BUILDING SOLUTIONS LIMITED

10-12 MULBERRY GREEN,HARLOW,CM17 0ET

Number:07485990
Status:ACTIVE
Category:Private Limited Company

R.S.S. SECURITIES LTD.

29 TOWNSEND PLACE,KIRKCALDY,KY1 1HB

Number:SC323842
Status:ACTIVE
Category:Private Limited Company

RETIREMENT PLANNER LTD

140 GREENBANK ROAD,EDINBURGH,EH10 5RN

Number:SC445015
Status:ACTIVE
Category:Private Limited Company

SWITCH2 LTD

2 LAKEVIEW STABLES,KEMSING,TN15 6NL

Number:03836530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source