About

Registered Number: 04407558
Date of Incorporation: 02/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Butlers Farm Main Street, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0SH

 

Founded in 2002, Magna Thorpe Ltd has its registered office in Buckinghamshire, it's status at Companies House is "Active". Coney, Simeon Patrick, Coney, Wendy Elizabeth are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONEY, Simeon Patrick 02 April 2002 - 1
CONEY, Wendy Elizabeth 02 April 2002 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 02 April 2016
TM01 - Termination of appointment of director 02 April 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 29 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2013
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 23 June 2012
CH01 - Change of particulars for director 23 June 2012
CH01 - Change of particulars for director 23 June 2012
CH03 - Change of particulars for secretary 23 June 2012
AD01 - Change of registered office address 23 June 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 20 July 2004
225 - Change of Accounting Reference Date 20 July 2004
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 01 April 2004
AA - Annual Accounts 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.