MADISON BOSTON PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04908328 |
Category | Private Limited Company |
Incorporated | 23 Sep 2003 |
Age | 20 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MADISON BOSTON PROPERTY LIMITED is an active private limited company with number 04908328. It was incorporated 20 years, 10 months, 8 days ago, on 23 September 2003. The company address is 99 Greenham Road, Newbury, RG14 7JE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Certificate change of name company
Date: 03 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m & b property development LIMITED\certificate issued on 03/01/23
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-28
Old address: Helfenburg House 169 Greenham Business Park Newbury RG19 6HN United Kingdom
New address: 99 Greenham Road Newbury RG14 7JE
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-21
Old address: 169 Greenham Business Park Newbury Berkshire RG19 6HN England
New address: Helfenburg House 169 Greenham Business Park Newbury RG19 6HN
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
Old address: Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ
New address: 169 Greenham Business Park Newbury Berkshire RG19 6HN
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-06
Old address: Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-16
Old address: 15 Market Place Newbury Berkshire RG14 5AA
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Resolution
Date: 15 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 03/09/04 from: c/o moorcrofts corporate law mere house mere park depmere road marlow buckinghamshire SL7 1PB
Documents
Resolution
Date: 07 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 24/10/03 from: 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b & m property development limit ed\certificate issued on 14/10/03
Documents
Certificate change of name company
Date: 08 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed issuecharm LIMITED\certificate issued on 08/10/03
Documents
Some Companies
5 ELLERBURN AVENUE,HULL,HU6 8EN
Number: | 11552848 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURROWS HOUSE 10 PRIESTLEY ROAD,MANCHESTER,M28 2LY
Number: | 00383902 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JT VALETING AND CLEANING LIMITED
34 KITTS GREEN ROAD,BIRMINGHAM,B33 9HU
Number: | 09894705 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP JAMES MORTGAGE SOLUTIONS LIMITED
3 SEVILLA CLOSE, COOMBE FIELDS,COVENTRY,CV3 2AG
Number: | 05618023 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 COURTMAN RD,TOTTENHAM,N17 7HU
Number: | 07661840 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE SHOREDITCH PARTNERSHIP LLP
FIFTH FLOOR, 2 MORE,LONDON,SE1 2AP
Number: | OC390630 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |