-
MADRYN STREET 2 SPV LIMITED - Suite 7.1 8 Exchange Quay, Salford, M5 3EJ, England, United Kingdom
Company Information
- Company registration number
- 09015413
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 7.1 8 Exchange Quay
- Salford
- M5 3EJ
- England Suite 7.1 8 Exchange Quay, Salford, M5 3EJ, England UK
Management
- Managing Directors
- NAMIH, Zena Shereen
- MAWSON, David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-29
- Age Of Company 2014-04-29 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Placefirst Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ASHTON (OLD) BATHS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-05-04
- Last Date: 2023-04-20
-
MADRYN STREET 2 SPV LIMITED Company Description
- MADRYN STREET 2 SPV LIMITED is a ltd registered in United Kingdom with the Company reg no 09015413. Its current trading status is "live". It was registered 2014-04-29. It was previously called ASHTON (OLD) BATHS LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at Suite 7.1 8 Exchange Quay .
Get MADRYN STREET 2 SPV LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Madryn Street 2 Spv Limited - Suite 7.1 8 Exchange Quay, Salford, M5 3EJ, England, United Kingdom
- 2014-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MADRYN STREET 2 SPV LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-09-26) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-10-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-09) - MR01
-
resolution (2023-11-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-14) - MR01
-
certificate-change-of-name-company (2023-11-23) - CERTNM
-
confirmation-statement-with-no-updates (2023-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-23) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-20) - AD01
-
confirmation-statement-with-no-updates (2022-04-20) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-06) - CS01
-
termination-secretary-company-with-name-termination-date (2021-09-29) - TM02
-
change-person-director-company-with-change-date (2021-08-12) - CH01
-
appoint-person-director-company-with-name-date (2021-07-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-10-05) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-22) - AD01
-
confirmation-statement-with-no-updates (2020-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-20) - AA
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-10-01) - AP03
-
appoint-person-director-company-with-name-date (2019-08-02) - AP01
-
termination-director-company-with-name-termination-date (2019-08-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-07-05) - AA
-
confirmation-statement-with-no-updates (2019-05-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-07) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
accounts-with-accounts-type-small (2017-07-25) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-audited-abridged (2016-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
change-person-director-company-with-change-date (2015-05-22) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-07) - MR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-12-12) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-07-04) - AD01
-
incorporation-company (2014-04-29) - NEWINC