- Company Overview for MADISON CF UK LIMITED (08393840)
- Filing history for MADISON CF UK LIMITED (08393840)
- People for MADISON CF UK LIMITED (08393840)
- Charges for MADISON CF UK LIMITED (08393840)
- More for MADISON CF UK LIMITED (08393840)
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
|
|
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
|
|
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
|
|
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
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 |