MAGENTA FINANCIAL PLANNING LIMITED

Suite 1 Nolton Court Suite 1 Nolton Court, Bridgend, CF31 1BX, South Wales
StatusACTIVE
Company No.10055304
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

MAGENTA FINANCIAL PLANNING LIMITED is an active private limited company with number 10055304. It was incorporated 8 years, 3 months, 24 days ago, on 10 March 2016. The company address is Suite 1 Nolton Court Suite 1 Nolton Court, Bridgend, CF31 1BX, South Wales.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allyson Dawn Hopkins

Appointment date: 2023-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-03

Old address: Suite 5 Nolton Court Court Road Bridgend CF31 1BX United Kingdom

New address: Suite 1 Nolton Court Nolton Street Bridgend South Wales CF31 1BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-01

Psc name: Magenta Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

Old address: One Court Road Bridgend CF31 1BE Wales

New address: Suite 5 Nolton Court Court Road Bridgend CF31 1BX

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100553040002

Charge creation date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Magenta Group Holdings Limited

Notification date: 2021-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Lord

Cessation date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Lord

Termination date: 2021-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gretchen Mary Betts

Cessation date: 2021-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 11 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100553040001

Charge creation date: 2021-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gretchen Mary Betts

Notification date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-14

Psc name: Mrs Julie Lord

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mrs Julie Lord

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Miss Gretchen Mary Betts

Documents

View document PDF

Capital name of class of shares

Date: 29 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 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: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: 40a Caroline Street Bridgend CF31 1DQ United Kingdom

New address: One Court Road Bridgend CF31 1BE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2016

Action Date: 11 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-11

Capital : 5,000 GBP

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

63 PHILBEACH GARDENS MANAGEMENT LIMITED

63 PHILBEACH GARDENS,,SW5 9EE

Number:02918446
Status:ACTIVE
Category:Private Limited Company

BOHEM BREWERY LTD

UNIT 5, LITTLELINE HOUSE,LONDON,N17 0RE

Number:09460807
Status:ACTIVE
Category:Private Limited Company

JOHN FYFE & SON (ELY) LIMITED

NORTH HALL FARM MARKET WESTON ROAD,DISS,IP22 2PL

Number:00970984
Status:ACTIVE
Category:Private Limited Company

NEAB LIMITED

114 TILBURG ROAD,CANVEY ISLAND,SS8 9AQ

Number:10029126
Status:ACTIVE
Category:Private Limited Company

ORTON ROAD APARTMENTS MANAGEMENT COMPANY LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:06373520
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SADLERS COOKED MEATS LIMITED

8 NAVIGATION COURT,WAKEFIELD,WF2 7BJ

Number:04618700
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