MAD PROPERTY SERVICES LIMITED
STYVECHALE ROSEBUD HOMECARE SERVICES LIMITED

Hellopages » West Midlands » Coventry » CV3 6LX

Company number 08577915
Status Active
Incorporation Date 20 June 2013
Company Type Private Limited Company
Address 28 DELAWARE ROAD, STYVECHALE, COVENTRY, CV3 6LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Previous accounting period extended from 28 February 2015 to 31 August 2015. The most likely internet sites of MAD PROPERTY SERVICES LIMITED are www.madpropertyservices.co.uk, and www.mad-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Mad Property Services Limited is a Private Limited Company. The company registration number is 08577915. Mad Property Services Limited has been working since 20 June 2013. The present status of the company is Active. The registered address of Mad Property Services Limited is 28 Delaware Road Styvechale Coventry Cv3 6lx. . HORNETT, Mark Derek is a Director of the company. Director NICHOLLS, Daniel Guy has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HORNETT, Mark Derek
Appointed Date: 20 June 2013
58 years old

Resigned Directors

Director
NICHOLLS, Daniel Guy
Resigned: 19 May 2015
Appointed Date: 20 June 2013
59 years old

MAD PROPERTY SERVICES LIMITED Events

09 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

29 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Nov 2015
Previous accounting period extended from 28 February 2015 to 31 August 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

19 May 2015
Termination of appointment of Daniel Guy Nicholls as a director on 19 May 2015
...
... and 1 more events
23 Jun 2014
Previous accounting period shortened from 30 June 2014 to 28 February 2014
23 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2

28 Feb 2014
Company name changed rosebud homecare services LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13

28 Feb 2014
Change of name notice
20 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted