MAGELLAN HOMELOANS UK LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-03-11. 2023-05-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-15 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-12-15 View Report
Insolvency. Brought down date: 2022-03-11. 2022-05-12 View Report
Address. Change date: 2021-12-01. New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH. Old address: 55 Baker Street London W1U 7EU. 2021-12-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-25 View Report
Address. New address: 55 Baker Street London W1U 7EU. Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom. Change date: 2021-03-25. 2021-03-25 View Report
Resolution. Description: Resolutions. 2021-03-25 View Report
Address. New address: 27 Old Gloucester Street London WC1N 3AX. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. Change date: 2020-07-20. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type unaudited abridged. 2020-06-05 View Report
Accounts. Accounts type unaudited abridged. 2020-04-08 View Report
Gazette. Gazette filings brought up to date. 2020-03-14 View Report
Gazette. Gazette notice compulsory. 2020-03-03 View Report
Officers. Officer name: Simon James Read. Termination date: 2019-07-17. 2019-07-19 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Resolution. Description: Resolutions. 2019-05-14 View Report
Capital. Capital allotment shares. 2019-04-29 View Report
Accounts. Accounts type small. 2019-01-07 View Report
Officers. Termination date: 2018-12-31. Officer name: Alexander David Forrester. 2019-01-02 View Report
Accounts. Accounts amended with accounts type small. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-07-23 View Report
Mortgage. Charge creation date: 2018-07-13. Charge number: 086049060002. 2018-07-23 View Report
Mortgage. Charge number: 086049060001. 2018-07-23 View Report
Accounts. Accounts type small. 2018-03-20 View Report
Officers. Officer name: Nicholas Sean Pettitt. Termination date: 2017-11-30. 2017-12-01 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Officers. Appointment date: 2017-02-10. Officer name: M Simon James Read. 2017-02-23 View Report
Accounts. Accounts type full. 2016-12-29 View Report
Officers. Officer name: Mr Nicholas Sean Pettitt. Appointment date: 2016-08-01. 2016-08-18 View Report
Officers. Officer name: Simon Charles Kingdon. Termination date: 2016-07-31. 2016-08-18 View Report
Resolution. Description: Resolutions. 2016-08-01 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type total exemption small. 2015-03-28 View Report
Accounts. Change account reference date company current shortened. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Officers. Officer name: Mr Matthew Gilmour. Change date: 2014-08-19. 2014-08-20 View Report
Officers. Officer name: Mr Alexander David Forrester. Change date: 2014-08-19. 2014-08-20 View Report
Officers. Officer name: Mr Simon Charles Kingdon. Appointment date: 2014-05-27. 2014-06-30 View Report
Address. Old address: Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom. Change date: 2014-04-09. 2014-04-09 View Report
Mortgage. Charge creation date: 2013-12-30. Charge number: 086049060001. 2014-01-08 View Report
Incorporation. Incorporation company. 2013-07-10 View Report