- Company Overview for MADISON INVESTOR GROUP LTD (10457793)
- Filing history for MADISON INVESTOR GROUP LTD (10457793)
- People for MADISON INVESTOR GROUP LTD (10457793)
- Charges for MADISON INVESTOR GROUP LTD (10457793)
- More for MADISON INVESTOR GROUP LTD (10457793)
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) |
---|---|---|---|
02 Jul 2019 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
28 Feb 2019 | CH01 | Director's details changed for Mrs Pauline Elizabeth Tomlinson on 1 November 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from , C/O Addition 24 Queen Avenue, Liverpool, L2 4TZ, England to The Lodge House Dodge Hill Stockport SK4 1rd on 28 February 2019 | |
28 Aug 2018 | AP01 | Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 17 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of James Irvine Aitken as a director on 17 August 2018 | |
14 Jun 2018 | MR01 | Registration of charge 104577930003, created on 4 June 2018 | |
12 Jun 2018 | MR01 | Registration of charge 104577930001, created on 1 June 2018 | |
12 Jun 2018 | MR01 | Registration of charge 104577930002, created on 1 June 2018 | |
07 Jun 2018 | PSC02 | Notification of Kpcht Interests Limited as a person with significant control on 1 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from , 1-3 Crosby Road South, Waterloo, Liverpool, Merseyside, L22 1RG, England to The Lodge House Dodge Hill Stockport SK4 1rd on 7 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Steven Leslie Miller as a director on 1 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Michael Ashley as a director on 1 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr James Irvine Aitken as a director on 1 June 2018 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jan 2018 | AA01 | Current accounting period extended from 30 November 2017 to 31 January 2018 | |
19 Jan 2018 | PSC07 | Cessation of Michael Ashley as a person with significant control on 5 January 2018 | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
09 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
17 Jul 2017 | AP01 | Appointment of Mr Steven Leslie Miller as a director on 17 July 2017 | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|