- Company Overview for 1 MADEIRA ROAD MANAGEMENT LIMITED (08958990)
- Filing history for 1 MADEIRA ROAD MANAGEMENT LIMITED (08958990)
- People for 1 MADEIRA ROAD MANAGEMENT LIMITED (08958990)
- More for 1 MADEIRA ROAD MANAGEMENT LIMITED (08958990)
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) |
---|---|---|---|
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
16 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
05 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
20 Jun 2017 | AD01 | Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to 1 Madeira Road Madeira Road London SW16 2DB on 20 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Ms Nadia Colville as a director on 7 April 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
26 Apr 2016 | TM02 | Termination of appointment of Mark Andrew Crick as a secretary on 25 June 2015 | |
26 Apr 2016 | TM01 | Termination of appointment of Mark Andrew Crick as a director on 25 June 2015 | |
26 Apr 2016 | TM01 | Termination of appointment of Fiona Jane Louise Crick as a director on 25 June 2015 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | CH03 | Secretary's details changed for Mark Andrew Crick on 20 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Fiona Jane Louise Crick on 20 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mark Andrew Crick on 20 July 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
26 Mar 2015 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 17 Manor Road East Molesey Surrey KT8 9JU on 26 March 2015 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|