AP01 |
On Fri, 29th Sep 2023 new director was appointed.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Sep 2023 new director was appointed.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 22nd Sep 2023
filed on: 23rd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 22nd Sep 2023
filed on: 23rd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Sep 2023 director's details were changed
filed on: 23rd, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Sep 2023 director's details were changed
filed on: 23rd, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Sep 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed madison brook (affordable homes) LIMITEDcertificate issued on 20/07/23
filed on: 20th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd May 2023. New Address: Railway Arches 8a Chancel Street London SE1 0UR. Previous address: 8a Chancel Street London SE1 0UX England
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Mar 2023. New Address: 8a Chancel Street London SE1 0UX. Previous address: The Grainstore 4 Western Gateway London E16 1BA England
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 1st Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Tue, 1st Mar 2022 - the day secretary's appointment was terminated
filed on: 13th, March 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed madison brook homes LIMITEDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC05 |
Change to a person with significant control Mon, 17th May 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Dec 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Dec 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Oct 2019. New Address: The Grainstore 4 Western Gateway London E16 1BA. Previous address: 43 Loampit Vale London SE13 7FT England
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 14th Aug 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, October 2018
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 12th Sep 2018
filed on: 12th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Wed, 18th Jul 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Thu, 26th Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 26th Feb 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 26th Feb 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Thu, 22nd Feb 2018. New Address: 43 Loampit Vale London SE13 7FT. Previous address: Unit B, 20, Madison Brook International Western Gateway London E16 1BS United Kingdom
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2018 to Sun, 31st Dec 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2017
| incorporation
|
Free Download
(30 pages)
|