-
PROJECT MAGNUM (BIDCO) LIMITED - 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom
Company Information
- Company registration number
- 07321610
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 69 South Accommodation Road
- Leeds
- West Yorkshire
- LS10 1NQ 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ UK
Management
- Managing Directors
- HENDERSON, Alan Stephen
- NAUGHTON, John Steven
- JARRY, Nicolas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-21
- Dissolved on
- 2023-12-26
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Allied Glass Group Limited
- -
Jurisdiction Particularities
- Company Name (english)
- Project Magnum (Bidco) Limited
- Additional Status Details
- Dissolved
- Legal Entity Identifier (LEI)
- 213800B8B1OT5362B821
- Filing of Accounts
- Due Date: 2024-08-07
- Last Date: 2022-11-07
- Annual Return
- Due Date: 2024-07-13
- Last Date: 2023-06-29
-
PROJECT MAGNUM (BIDCO) LIMITED Company Description
- PROJECT MAGNUM (BIDCO) LIMITED is a ltd registered in United Kingdom with the Company reg no 07321610. Its current trading status is "closed". It was registered 2010-07-21. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2020-12-05.It can be contacted at 69 South Accommodation Road .
Get PROJECT MAGNUM (BIDCO) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Magnum (Bidco) Limited - 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom
Did you know? kompany provides original and official company documents for PROJECT MAGNUM (BIDCO) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-voluntary (2023-10-10) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2023-01-09) - TM01
-
termination-director-company-with-name-termination-date (2023-06-28) - TM01
-
accounts-with-accounts-type-full (2023-07-08) - AA
-
appoint-person-director-company-with-name-date (2023-06-28) - AP01
-
gazette-dissolved-voluntary (2023-12-26) - GAZ2(A)
-
dissolution-application-strike-off-company (2023-10-03) - DS01
-
confirmation-statement-with-updates (2023-07-04) - CS01
keyboard_arrow_right 2022
-
legacy (2022-10-31) - CAP-SS
-
mortgage-satisfy-charge-full (2022-11-08) - MR04
-
change-account-reference-date-company-previous-shortened (2022-11-07) - AA01
-
capital-statement-capital-company-with-date-currency-figure (2022-10-31) - SH19
-
resolution (2022-10-31) - RESOLUTIONS
-
capital-allotment-shares (2022-10-30) - SH01
-
accounts-with-accounts-type-full (2022-08-31) - AA
-
termination-director-company-with-name-termination-date (2022-07-07) - TM01
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
-
legacy (2022-10-31) - SH20
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-07) - CS01
-
accounts-with-accounts-type-full (2021-09-08) - AA
-
termination-secretary-company-with-name-termination-date (2021-10-13) - TM02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-08) - AA
-
confirmation-statement-with-no-updates (2020-07-07) - CS01
-
mortgage-satisfy-charge-full (2020-01-15) - MR04
-
notification-of-a-person-with-significant-control (2020-01-13) - PSC02
-
cessation-of-a-person-with-significant-control (2020-01-13) - PSC07
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-23) - MR01
-
confirmation-statement-with-no-updates (2019-07-04) - CS01
-
accounts-with-accounts-type-full (2019-09-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-24) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-05) - AA
-
mortgage-satisfy-charge-full (2018-08-28) - MR04
-
confirmation-statement-with-no-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-25) - CH01
-
confirmation-statement-with-updates (2017-07-26) - CS01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC02
-
appoint-person-director-company-with-name-date (2017-11-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
-
accounts-with-accounts-type-full (2017-08-21) - AA
-
termination-director-company-with-name-termination-date (2017-07-24) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-21) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-full (2015-06-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-09-16) - AA
-
change-person-director-company-with-change-date (2014-09-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
change-person-director-company-with-change-date (2014-07-11) - CH01
keyboard_arrow_right 2013
-
resolution (2013-11-28) - RESOLUTIONS
-
termination-director-company-with-name (2013-11-26) - TM01
-
change-person-director-company-with-change-date (2013-05-20) - CH01
-
accounts-with-accounts-type-full (2013-06-03) - AA
-
resolution (2013-11-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-11-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-13) - MR01
-
mortgage-satisfy-charge-full (2013-11-13) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-11-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-03-23) - AA
-
auditors-resignation-company (2012-10-30) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
change-person-director-company-with-change-date (2011-07-26) - CH01
-
change-person-secretary-company-with-change-date (2011-07-26) - CH03
-
change-person-director-company-with-change-date (2011-06-09) - CH01
-
appoint-person-director-company-with-name (2011-05-17) - AP01
-
appoint-person-secretary-company-with-name (2011-02-02) - AP03
keyboard_arrow_right 2010
-
legacy (2010-08-06) - MG01
-
legacy (2010-08-26) - MG01
-
legacy (2010-08-27) - MG01
-
appoint-person-director-company-with-name (2010-09-09) - AP01
-
resolution (2010-09-09) - RESOLUTIONS
-
capital-alter-shares-subdivision (2010-10-06) - SH02
-
capital-allotment-shares (2010-09-09) - SH01
-
appoint-person-director-company-with-name (2010-09-27) - AP01
-
incorporation-company (2010-07-21) - NEWINC
-
resolution (2010-10-06) - RESOLUTIONS
-
memorandum-articles (2010-11-11) - MEM/ARTS
-
change-account-reference-date-company-current-extended (2010-08-02) - AA01