MADRE HOLDINGS 3 LTD
Status | ACTIVE |
Company No. | 11606118 |
Category | Private Limited Company |
Incorporated | 04 Oct 2018 |
Age | 5 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MADRE HOLDINGS 3 LTD is an active private limited company with number 11606118. It was incorporated 5 years, 8 months, 8 days ago, on 04 October 2018. The company address is 3rd Floor 16 Cook Street, Liverpool, L2 9RF, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke David Wesley Braithwaite
Change date: 2022-06-21
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
New address: 3rd Floor 16 Cook Street Liverpool L2 9RF
Change date: 2022-06-21
Old address: 620B the Cotton Exchange 16 Bixteth Street Liverpool Merseyside L3 9LQ England
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2021
Action Date: 03 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116061180003
Charge creation date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke David Wesley Braithwaite
Change date: 2021-01-08
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joshua David Edward Braithwaite
Change date: 2021-01-08
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-08
Psc name: Mr Luke David Wesley Braithwaite
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2020
Action Date: 02 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-02
Charge number: 116061180002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 02 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116061180001
Charge creation date: 2020-12-02
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-24
Officer name: Mr Luke David Wesley Braithwaite
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua David Edward Braithwaite
Change date: 2019-05-24
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Change date: 2019-05-24
Old address: Suite 519, the Cotton Exchange 16 Bixteth Street Liverpool L3 9LQ England
New address: 620B the Cotton Exchange 16 Bixteth Street Liverpool Merseyside L3 9LQ
Documents
Some Companies
HERITAGE HOUSE,BEXLEY,DA5 3LZ
Number: | OC343381 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OFFICE 42 SUGAR MILL BUSINESS PARK,LEEDS,LS11 7HL
Number: | 03127540 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
11 LONG RIDINGS,CHIPPENHAM,SN15 1PL
Number: | 04747526 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BINA GARDENS,LONDON,SW5 0LD
Number: | 09288263 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 BURBAGE GREEN,BRACKNELL,RG12 9YD
Number: | 11965471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 05146294 |
Status: | ACTIVE |
Category: | Private Limited Company |