About

Registered Number: 05348757
Date of Incorporation: 01/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Manbury 67 Quendon Way, Frinton-On-Sea, Essex, CO13 9PE

 

Established in 2005, Madison Int. Developments Ltd have registered office in Essex, it's status is listed as "Active". We don't know the number of employees at Madison Int. Developments Ltd. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOKHI, Ranjit Singh 21 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 20 November 2019
CS01 - N/A 26 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 15 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2016
RESOLUTIONS - N/A 24 August 2016
SH19 - Statement of capital 24 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 August 2016
CAP-SS - N/A 24 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 26 October 2014
CH01 - Change of particulars for director 26 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 02 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2011
AP01 - Appointment of director 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 20 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
353 - Register of members 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 19 May 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
AA - Annual Accounts 11 May 2006
225 - Change of Accounting Reference Date 08 May 2006
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
287 - Change in situation or address of Registered Office 28 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.