- Company Overview for MADELEY DEVELOPMENTS LIMITED (04833603)
- Filing history for MADELEY DEVELOPMENTS LIMITED (04833603)
- People for MADELEY DEVELOPMENTS LIMITED (04833603)
- Charges for MADELEY DEVELOPMENTS LIMITED (04833603)
- More for MADELEY DEVELOPMENTS LIMITED (04833603)
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) |
---|---|---|---|
08 Nov 2024 | PSC01 | Notification of Robin Anthony Ward as a person with significant control on 4 November 2024 | |
08 Nov 2024 | PSC07 | Cessation of Jennifer Marianne Ward as a person with significant control on 4 November 2024 | |
08 Nov 2024 | PSC01 | Notification of Caroline Michelle Crow as a person with significant control on 4 November 2024 | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
15 Feb 2024 | PSC01 | Notification of Jennifer Marianne Ward as a person with significant control on 12 February 2024 | |
15 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Bernard Mcnulty as a director on 1 December 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
21 Jul 2022 | CH01 | Director's details changed for Mr Bernard Mcnulty on 10 November 2021 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
03 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
01 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
17 May 2018 | AD01 | Registered office address changed from Bank House, Market Square Congleton Cheshire CW12 1ET to Netherset Hey Farm Netherset Lane Madeley Crewe Cheshire CW3 9PE on 17 May 2018 | |
30 Oct 2017 | AP01 | Appointment of Mr Bernard Mcnulty as a director on 27 April 2015 | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Sep 2017 | MR04 | Satisfaction of charge 1 in full |