MAXILLIA PROPERTIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Eli Joseph Lopes Dias as a director on 2025-03-31

View Document

30/04/2530 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Accounts for a small company made up to 2023-07-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

28/05/2428 May 2024 Change of details for Mizen Properties Limited as a person with significant control on 2023-06-30

View Document

28/05/2428 May 2024 Change of details for Saltees Properties Limited as a person with significant control on 2023-07-21

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-07-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Donagh O'sullivan as a director on 2022-03-31

View Document

06/12/226 December 2022 Appointment of Mr Gary Alexander Conway as a director on 2022-03-31

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-07-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

22/05/2022 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM HERON HOUSE 109 -115 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056648570003

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

20/04/1620 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ALTER ARTICLES 05/02/2016

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056648570003

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

26/03/1526 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAIR

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR ALAN JOSEPH TANSEY

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY BERNARD TANSEY / 01/03/2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH TANSEY / 01/03/2012

View Document

20/03/1320 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CORTIS GAIR / 01/03/2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 01/03/2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH TANSEY / 01/10/2009

View Document

23/05/1223 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/04/1111 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0723 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 109 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information