Advanced company searchLink opens in new window

MADISON WALK MANAGEMENT COMPANY LIMITED

Company number 04494720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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