MAXIMA DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Registered office address changed from 27 Wantage Road Durham DH1 1LP England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Statement of affairs

View Document

20/10/2320 October 2023 Resolutions

View Document

12/09/2312 September 2023 Satisfaction of charge 102642270001 in full

View Document

25/05/2325 May 2023 Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Cessation of The One Collection Leisure Ltd as a person with significant control on 2022-07-04

View Document

25/05/2325 May 2023 Notification of Stuart Thomas Niven as a person with significant control on 2022-07-04

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2021-12-31

View Document

14/04/2314 April 2023 Termination of appointment of Natalie Jordan Ellis as a director on 2022-07-04

View Document

14/04/2314 April 2023 Appointment of Mr Stuart Thomas Niven as a director on 2022-07-04

View Document

14/04/2314 April 2023 Termination of appointment of Phillip Lennox Brumwell as a director on 2022-07-04

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

06/04/226 April 2022 Accounts for a small company made up to 2019-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-20

View Document

30/09/2130 September 2021 Termination of appointment of Gary Ronald Forrest as a director on 2021-09-21

View Document

29/09/2129 September 2021 Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-20

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

04/08/214 August 2021 Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 2ND FLOOR CUTHBERT HOUSE NEWCASTLE NE1 2ET UNITED KINGDOM

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

08/09/188 September 2018 CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET COMMERCIAL FINANCE LIMITED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102642270001

View Document

07/08/177 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

18/07/1618 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED GARY RONALD FORREST

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information