- Company Overview for MADRYN STREET 2 SPV LIMITED (09015413)
- Filing history for MADRYN STREET 2 SPV LIMITED (09015413)
- People for MADRYN STREET 2 SPV LIMITED (09015413)
- Charges for MADRYN STREET 2 SPV LIMITED (09015413)
- More for MADRYN STREET 2 SPV LIMITED (09015413)
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) |
---|---|---|---|
06 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | MR04 | Satisfaction of charge 090154130001 in full | |
19 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | AD01 | Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 20 May 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | TM02 | Termination of appointment of Richard James Godsland as a secretary on 29 September 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mrs Zena Shereen Namih on 30 April 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr David Mawson as a director on 15 July 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | AD01 | Registered office address changed from Eastgate 2 Castle Street Manchester M3 4LZ to 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB on 22 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
01 Oct 2019 | AP03 | Appointment of Mr Richard James Godsland as a secretary on 1 October 2019 | |
02 Aug 2019 | AP01 | Appointment of Miss Zena Shereen Namih as a director on 17 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of David Smith-Milne as a director on 17 July 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
25 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
04 Aug 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|