Advanced company searchLink opens in new window

JOHN MADANY PROPERTIES LTD

Company number 13391416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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