- Company Overview for JOHN MADANY PROPERTIES LTD (13391416)
- Filing history for JOHN MADANY PROPERTIES LTD (13391416)
- People for JOHN MADANY PROPERTIES LTD (13391416)
- Charges for JOHN MADANY PROPERTIES LTD (13391416)
- More for JOHN MADANY PROPERTIES LTD (13391416)
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) |
---|---|---|---|
21 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 100B Flat 3505 100B George Street Croydon Surrey CR0 1GQ United Kingdom to Flat 3706 100a George Street Croydon Surrey CR0 1GP on 21 August 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
02 Jul 2023 | PSC07 | Cessation of Roshan Nicolas Greensall as a person with significant control on 13 June 2023 | |
02 Jul 2023 | PSC01 | Notification of Hala Greensall as a person with significant control on 13 June 2023 | |
02 Jul 2023 | MR04 | Satisfaction of charge 133914160001 in full | |
02 Jul 2023 | MR04 | Satisfaction of charge 133914160002 in full | |
02 Jul 2023 | MR04 | Satisfaction of charge 133914160003 in full | |
19 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
10 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from 40a Warminster Road London SE25 4DZ England to 100B Flat 3505 100B George Street Croydon Surrey CR0 1GQ on 20 October 2022 | |
23 Sep 2022 | MR01 | Registration of charge 133914160004, created on 8 September 2022 | |
23 Sep 2022 | MR01 | Registration of charge 133914160005, created on 8 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 135 Basin Approach Limehouse London E14 7JG to 40a Warminster Road London SE25 4DZ on 12 September 2022 | |
27 Jun 2022 | MR01 | Registration of charge 133914160003, created on 24 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
04 Mar 2022 | PSC07 | Cessation of Hala Madany Greensall as a person with significant control on 4 March 2022 | |
04 Mar 2022 | CH01 | Director's details changed for Ms Hala Madany Greensall on 4 March 2022 | |
04 Mar 2022 | PSC07 | Cessation of Jerome Lou Harriott John as a person with significant control on 4 March 2022 | |
04 Mar 2022 | PSC01 | Notification of Roshan Nicolas Greensall as a person with significant control on 4 March 2022 | |
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 4 March 2022
|
|
04 Mar 2022 | TM01 | Termination of appointment of Jerome Lou Harriott John as a director on 4 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Roshan Nicolas Greensall as a director on 4 March 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 7 Houghton Square London SW9 9AN England to 135 Basin Approach Limehouse London E14 7JG on 3 February 2022 | |
12 Jul 2021 | MR01 | Registration of charge 133914160001, created on 9 July 2021 |