MADISON WALK MANAGEMENT COMPANY LIMITED - CAMBERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Babbington Property Management Limited. Change date: 2023-09-21. 2023-09-21 View Report
Accounts. Accounts type dormant. 2023-08-28 View Report
Confirmation statement. Statement with no updates. 2023-08-05 View Report
Officers. Officer name: Babbington Property Management Limited. Appointment date: 2023-07-04. 2023-07-04 View Report
Officers. Termination date: 2023-02-22. Officer name: Babbington Property Management Ltd. 2023-02-22 View Report
Officers. Appointment date: 2023-02-22. Officer name: Mixten Services Ltd. 2023-02-22 View Report
Address. Old address: Office 2 44 Black Bourton Road Carterton OX18 3HE United Kingdom. Change date: 2023-02-22. New address: Mixten Services Ltd 377-399 London Road Camberley GU15 3HL. 2023-02-22 View Report
Accounts. Accounts type dormant. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Officers. Termination date: 2022-07-24. Officer name: Martin Smith. 2022-08-05 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type dormant. 2020-12-28 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Address. Change date: 2020-06-29. Old address: 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN England. New address: Office 2 44 Black Bourton Road Carterton OX18 3HE. 2020-06-29 View Report
Officers. Officer name: Babbington Property Management Ltd. Change date: 2020-06-29. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Accounts. Accounts type dormant. 2019-06-19 View Report
Officers. Appointment date: 2018-11-29. Officer name: Mr Andrew Whelan. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Officers. Officer name: Babbington Property Management Ltd. Appointment date: 2018-07-01. 2018-07-02 View Report
Address. New address: 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN. Change date: 2018-07-02. Old address: 29 Bath Road Old Town Swindon SN1 4AS. 2018-07-02 View Report
Officers. Officer name: Cherry Jones. Termination date: 2018-06-30. 2018-07-02 View Report
Accounts. Accounts type micro entity. 2018-05-16 View Report
Officers. Termination date: 2018-03-26. Officer name: Kayleigh Wall. 2018-03-26 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-12 View Report
Persons with significant control. Withdrawal date: 2018-03-09. 2018-03-09 View Report
Officers. Appointment date: 2017-12-11. Officer name: Mrs Nicola Edwards. 2017-12-11 View Report
Accounts. Accounts type dormant. 2017-09-14 View Report
Officers. Appointment date: 2017-08-21. Officer name: Mr Martin Smith. 2017-08-21 View Report
Officers. Appointment date: 2017-08-21. Officer name: Mr Clive Reid. 2017-08-21 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type dormant. 2016-09-14 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Officers. Officer name: Anthony John Dean. Termination date: 2015-08-13. 2015-08-13 View Report
Officers. Appointment date: 2015-08-13. Officer name: Mrs Kayleigh Wall. 2015-08-13 View Report
Annual return. With made up date no member list. 2015-08-13 View Report
Address. New address: 29 Bath Road Old Town Swindon SN1 4AS. Change date: 2015-08-13. Old address: C/O Gateway 10 Coopers Way Southend-on-Sea Essex SS2 5TE. 2015-08-13 View Report
Officers. Officer name: Mrs Cherry Jones. Appointment date: 2015-08-01. 2015-08-13 View Report
Accounts. Accounts type dormant. 2015-05-20 View Report
Officers. Officer name: Jonathan Martin Edwards. Termination date: 2015-01-06. 2015-01-29 View Report
Officers. Termination date: 2015-01-20. Officer name: Cosec Management Services Limited. 2015-01-20 View Report
Address. Change date: 2015-01-20. New address: C/O Gateway 10 Coopers Way Southend-on-Sea Essex SS2 5TE. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2015-01-20 View Report
Officers. Officer name: Anthony John Dean. Appointment date: 2014-12-12. 2015-01-19 View Report
Officers. Termination date: 2014-11-10. Officer name: William John Latus. 2014-11-24 View Report
Officers. Appointment date: 2014-09-25. Officer name: Mr Jonathan Martin Edwards. 2014-11-06 View Report
Accounts. Accounts type dormant. 2014-08-11 View Report
Annual return. With made up date no member list. 2014-07-30 View Report
Annual return. With made up date no member list. 2013-07-30 View Report
Officers. Officer name: Martin Growse. 2013-05-30 View Report