MAX PROPERTY 2 LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 Second filing for the appointment of Jennifer Lambkin as a director

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-02-28

View Document

12/06/2412 June 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Jennifer Lamkin as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-05-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Change of details for Max Property Group Limited as a person with significant control on 2021-12-02

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

03/08/213 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

03/08/213 August 2021 Appointment of Rebecca Taylor as a director on 2021-07-16

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY SANNE GROUP SECRETARIES (UK) LIMITED

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ASTICUS BUILDING 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID AUSTIN DAVIES / 02/12/2019

View Document

25/11/1925 November 2019 CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MRS EMMA JANE MORTON

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR RAYMOND ANNEL MARQUIS

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA KATAKY

View Document

25/09/1925 September 2019 SECOND FILING OF AP01 FOR CORAL BIDEL

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR FARHAD MAWJI-KARIM

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MAWJI KARIM / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS GEMMA NANDITA KATAKY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLURE

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MAWJI KARIM / 20/07/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MCCLURE / 20/07/2015

View Document

01/03/161 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 20/07/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM AP01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM TM01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM TM02

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM TM01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM AP01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM TM01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM AP04

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM AP01

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR JAMES ROBERT LOCK

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 40 BERKELEY SQUARE LONDON W1J 5AL ENGLAND

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR DAVID ROBERT MCCLURE

View Document

12/09/1412 September 2014 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR FARHAD MAWJI KARIM

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLAU

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA GUMM

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA GUMM

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/02/133 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

15/10/0915 October 2009 CHANGE PERSON AS DIRECTOR

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED PRESTBURY 1 TWENTY ONE LIMITED CERTIFICATE ISSUED ON 14/08/08

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company