MADOC PROPERTIES LTD

The Old Rectory Church Lane The Old Rectory Church Lane, Chester, CH3 6JE, England
StatusACTIVE
Company No.06754878
CategoryPrivate Limited Company
Incorporated21 Nov 2008
Age15 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

MADOC PROPERTIES LTD is an active private limited company with number 06754878. It was incorporated 15 years, 6 months, 25 days ago, on 21 November 2008. The company address is The Old Rectory Church Lane The Old Rectory Church Lane, Chester, CH3 6JE, England.



Company Fillings

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-23

Officer name: Mrs Karen Alyson Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Martin Plumer

Termination date: 2023-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-30

Officer name: Miss Sabrina Jade Devlin

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Ann Wagstaff

Appointment date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Old address: 36 Porthill Gardens Shrewsbury SY3 8SQ

New address: The Old Rectory Church Lane Aldford Chester CH3 6JE

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Henry Alun Humphreys

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grenville Kendrick

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mr James Martin Plumer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Weaver

Termination date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Weaver

Appointment date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edward Sutton

Termination date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Dec 2015

Action Date: 21 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-11-21

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Sutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eadie

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Juliet Margaret April Staines

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosina Mercier Hearn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Sullivan

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwen Williams

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Grenville Kendrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-25

Capital : 36 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John George Eadie

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr Henry Alun Humphreys

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 08/09/2009 from, unit MO5 mile oak ind estate, maesbury road, oswestry, shropshire, SY10 8GA

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr john george eadie

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr henry alun humphreys

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan poole

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teamstruck LTD\certificate issued on 10/07/09

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed alan poole

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 19/12/2008 from, 39A leicester road, salford, manchester, M7 4AS

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 21 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10615628
Status:ACTIVE
Category:Private Limited Company

BORDER JANITORIAL SUPPLIES LTD

ST DAVID'S HOUSE,NEWTOWN,SY16 1RB

Number:02418853
Status:ACTIVE
Category:Private Limited Company

IT STARTS WITH ONE LTD

4 MOORLANDS CLOSE,FLEET,GU51 3PL

Number:08202321
Status:ACTIVE
Category:Private Limited Company

P K ACCOUNTING LTD

18 NORFOLK CRESCENT,WALSALL,WS9 8RF

Number:09377087
Status:ACTIVE
Category:Private Limited Company

S P M MASONRY LIMITED

9 ROWAN WAY, BRAMLEY GREEN,LITTLEHAMPTON,BN16 4GJ

Number:06211672
Status:ACTIVE
Category:Private Limited Company

SALLY BLACK AND ASSOCIATES (UK) LIMITED

25-29 SANDY WAY, YEADON,WEST YORKSHIRE,LS19 7EW

Number:04518588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source