Advanced company searchLink opens in new window

MADISON CF UK LIMITED

Company number 08393840

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)
13 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
10 Feb 2017 MR01 Registration of charge 083938400003, created on 7 February 2017
14 Oct 2016 TM01 Termination of appointment of Christopher Donald Gillespie as a director on 13 October 2016
14 Oct 2016 AP01 Appointment of Mr Mark Ronnie Burgess as a director on 13 October 2016
18 Aug 2016 AA Full accounts made up to 31 December 2015
25 Jun 2016 MR01 Registration of charge 083938400002, created on 22 June 2016
24 Mar 2016 TM02 Termination of appointment of Rejane Sultane Laurence Cohen Frey as a secretary on 23 February 2016
24 Mar 2016 AP03 Appointment of Mrs Christina Marie Lewis as a secretary on 23 February 2016
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
04 Dec 2015 AP01 Appointment of Mr Assaad G Hanna as a director on 19 October 2015
03 Dec 2015 TM01 Termination of appointment of Jennifer Nellany as a director on 19 October 2015
03 Dec 2015 TM01 Termination of appointment of Paul Jonathan Noble as a director on 2 December 2015
03 Dec 2015 TM02 Termination of appointment of Jennifer Nellany as a secretary on 19 October 2015
03 Dec 2015 AP01 Appointment of Mr Christopher Gillespie as a director on 19 October 2015
18 Nov 2015 MA Memorandum and Articles of Association
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Credit facility agreement/authorisation of directors 15/10/2015
20 Oct 2015 MR01 Registration of charge 083938400001, created on 15 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
01 Dec 2014 AUD Auditor's resignation
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AP03 Appointment of Mrs Rejane Sultane Laurence Cohen Frey as a secretary on 1 September 2014
24 Jun 2014 TM01 Termination of appointment of David Cautin as a director
19 Jun 2014 AP01 Appointment of Paul Jonathan Noble as a director