MADISON WALK MANAGEMENT COMPANY LIMITED
Company number 04494720
- Company Overview for MADISON WALK MANAGEMENT COMPANY LIMITED (04494720)
- Filing history for MADISON WALK MANAGEMENT COMPANY LIMITED (04494720)
- People for MADISON WALK MANAGEMENT COMPANY LIMITED (04494720)
- More for MADISON WALK MANAGEMENT COMPANY LIMITED (04494720)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Mar 2018 | TM01 | Termination of appointment of Kayleigh Wall as a director on 26 March 2018 | |
12 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
11 Dec 2017 | AP01 | Appointment of Mrs Nicola Edwards as a director on 11 December 2017 | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Aug 2017 | AP01 | Appointment of Mr Martin Smith as a director on 21 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Clive Reid as a director on 21 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
13 Aug 2015 | TM01 | Termination of appointment of Anthony John Dean as a director on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mrs Kayleigh Wall as a director on 13 August 2015 | |
13 Aug 2015 | AR01 | Annual return made up to 25 July 2015 no member list | |
13 Aug 2015 | AD01 | Registered office address changed from C/O Gateway 10 Coopers Way Southend-on-Sea Essex SS2 5TE to 29 Bath Road Old Town Swindon SN1 4AS on 13 August 2015 | |
13 Aug 2015 | AP03 | Appointment of Mrs Cherry Jones as a secretary on 1 August 2015 | |
20 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Jonathan Martin Edwards as a director on 6 January 2015 | |
20 Jan 2015 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 20 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Gateway 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 20 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Anthony John Dean as a director on 12 December 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of William John Latus as a director on 10 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Jonathan Martin Edwards as a director on 25 September 2014 | |
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jul 2014 | AR01 | Annual return made up to 25 July 2014 no member list |