MAGREE LIMITED

4 Green Lane Business Park 238 Green Lane 4 Green Lane Business Park 238 Green Lane, New Eltham, SE9 3TL, London, England
StatusACTIVE
Company No.08051455
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 16 days
JurisdictionEngland Wales

SUMMARY

MAGREE LIMITED is an active private limited company with number 08051455. It was incorporated 12 years, 16 days ago, on 30 April 2012. The company address is 4 Green Lane Business Park 238 Green Lane 4 Green Lane Business Park 238 Green Lane, New Eltham, SE9 3TL, London, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-05

Psc name: Deborah Anne Mckinnon-Green

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Green

Change date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

New address: 4 Green Lane Business Park 238 Green Lane New Eltham New Eltham London SE9 3TL

Old address: 107 Glenview London SE2 0SB

Change date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 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: 22 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 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: 31 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

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 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Green

Change date: 2012-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mckinnon-Green

Change date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mckinnon-Green

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLEWAY INVESTMENTS LIMITED

5 THE SQUARE,GUILDFORD,GU2 7QR

Number:10645927
Status:ACTIVE
Category:Private Limited Company

DLT EQUIPMENT LTD

INTERNATIONAL HOUSE,HIGHAM FERRERS,NN10 8DN

Number:05819710
Status:ACTIVE
Category:Private Limited Company

LONDON SHARED PROPERTIES LIMITED

6 BUCKHOLD ROAD,LONDON,SW18 4GP

Number:06929388
Status:ACTIVE
Category:Private Limited Company

PRINCE-SMITH PROPERTIES LIMITED

5 COOMBE HALL PARK,EAST GRINSTEAD,RH19 4JJ

Number:11043242
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS 4 NORTH TYNESIDE (HOLDINGS) LIMITED

SEVENDALE HOUSE 3RD FLOOR, SUITE 6C,,MANCHESTER,M1 1JB

Number:08698159
Status:ACTIVE
Category:Private Limited Company

TANSOR HAULAGE LTD

24A UNICORN AVENUE,COVENTRY,CV5 7GH

Number:09139182
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