MAGENTA LIVING

Partnership Building Partnership Building, Birkenhead, CH41 5AA, Merseyside
StatusACTIVE
Company No.04912562
Category
Incorporated26 Sep 2003
Age20 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

MAGENTA LIVING is an active with number 04912562. It was incorporated 20 years, 9 months, 11 days ago, on 26 September 2003. The company address is Partnership Building Partnership Building, Birkenhead, CH41 5AA, Merseyside.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas Mcgrady

Termination date: 2024-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2023

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: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann-Marie Spencer

Termination date: 2023-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Louise Grover

Termination date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Allcock

Appointment date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lee Riley

Appointment date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann-Marie Spencer

Appointment date: 2022-11-14

Documents

View document PDF

Accounts with accounts type group

Date: 08 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: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Campbell Ronald

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lai Huat Brown

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Anne Booker

Appointment date: 2022-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Mcgrady

Appointment date: 2022-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Monk

Termination date: 2022-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Shaw

Appointment date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Gerrard

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 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: 08 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Francis Lucas

Appointment date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Michael Broadhead

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Penlington

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grove Clark

Termination date: 2021-09-23

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myles Jonathan Edwards

Appointment date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Miss Susan Joanne Goodman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Garth Christey Kelly

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Foulkes

Termination date: 2021-04-01

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann-Louise Gilmore

Appointment date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Doreen Wilkinson

Termination date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Hough

Termination date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Hough

Appointment date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Edwin Green

Termination date: 2020-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Monk

Appointment date: 2019-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Collins Solicitors

Termination date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ronald Gandy

Termination date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Turner

Appointment date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 02 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2019

Category: Miscellaneous

Type: MISC

Description: Res & NM01 completed

Documents

View document PDF

Change of name notice

Date: 12 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Anthony Collins Solicitors

Appointment date: 2019-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Martin Mccarthy

Termination date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049125620002

Charge creation date: 2018-11-08

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wirral Borough Council

Cessation date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Michael Broadhead

Appointment date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Joanne Goodman

Appointment date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Larsen

Termination date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Whittingham

Termination date: 2018-09-10

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-14

Officer name: Mr Patrick Martin Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-14

Officer name: Mr Stuart Whittingham

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-14

Officer name: Mr Stephen Foulkes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ronald Gandy

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Campbell Ronald

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lai Huat Brown

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Louise Grover

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Gerrard

Appointment date: 2016-10-21

Documents

View document PDF

Resolution

Date: 31 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Penlington

Appointment date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eastwood Fedden

Termination date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Ann Mcintosh

Termination date: 2016-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Roberts

Termination date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Green

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Parkin

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Davies

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Davies

Appointment date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Elizabeth Roberts

Termination date: 2015-05-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-31

Officer name: Mr Patrick Martin Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eastwood Fedden

Appointment date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard William Pearson

Termination date: 2014-09-16

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-19

Officer name: Mr Patrick Martin Mccarthy

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Hodson

Documents

View document PDF

Resolution

Date: 01 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Larsen

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Roberts

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Parkin

Documents

View document PDF


Some Companies

AVENTRIA LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:05524369
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:06765768
Status:ACTIVE
Category:Private Limited Company

EAST SUSSEX HOMES LIMITED

C/O WATSON ASSOCIATES,HAILSHAM,BN27 1DW

Number:05131736
Status:ACTIVE
Category:Private Limited Company

LINCS MOT LTD

1 ALLENBY INDUSTRIAL ESTATE,LINCOLN,LN3 4NR

Number:11858485
Status:ACTIVE
Category:Private Limited Company

TILLEYS ACCOUNTANCY LIMITED

20 ORCHARD WAY,ARUNDEL,BN18 0SH

Number:07983660
Status:ACTIVE
Category:Private Limited Company

TOBY PLENDERLEITH SURVEYING LTD

LANCHET COTTAGE,FORDINGBRIDGE,SP6 2HF

Number:09149808
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