MAXMAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Registration of charge 049665860010, created on 2024-08-06 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-03 with updates |
08/08/248 August 2024 | Register(s) moved to registered office address Concept Accountancy Riverside Studios Newcastle Business Park 23 Amethyst Road Newcastle upon Tyne NE4 7YL |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Registered office address changed from Fraser Lake 35 Coatsworth Road Gateshead Tyne and Wear NE8 1QL England to Concept Accountancy Riverside Studios Newcastle Business Park 23 Amethyst Road Newcastle upon Tyne NE4 7YL on 2024-03-29 |
11/03/2411 March 2024 | Registration of charge 049665860009, created on 2024-03-05 |
03/01/243 January 2024 | Change of details for Mrs Amanda Marie Maxwell Newman as a person with significant control on 2024-01-03 |
10/11/2310 November 2023 | Registration of charge 049665860008, created on 2023-11-10 |
15/09/2315 September 2023 | Director's details changed for Mrs Amanda Marie Maxwell Newman on 2023-09-15 |
11/09/2311 September 2023 | Change of details for Mrs Amanda Marie Maxwell Newman as a person with significant control on 2023-09-11 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
20/07/2320 July 2023 | Termination of appointment of Amanda Maxwell as a secretary on 2023-07-20 |
20/07/2320 July 2023 | Change of details for Ms Amanda Maxwell as a person with significant control on 2023-07-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Satisfaction of charge 2 in full |
04/11/224 November 2022 | Satisfaction of charge 3 in full |
04/11/224 November 2022 | Satisfaction of charge 5 in full |
04/11/224 November 2022 | Satisfaction of charge 4 in full |
04/11/224 November 2022 | Satisfaction of charge 6 in full |
04/11/224 November 2022 | Satisfaction of charge 1 in full |
04/11/224 November 2022 | Satisfaction of charge 049665860007 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
14/06/2114 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | DIRECTOR APPOINTED MRS AMANDA MARIE MAXWELL NEWMAN |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
03/08/203 August 2020 | SAIL ADDRESS CHANGED FROM: 17 QUEENS LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1RN UNITED KINGDOM |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
01/04/201 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
01/04/201 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 |
01/04/201 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
01/04/201 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 |
01/04/201 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM FRASER LAKE ARCH 5, HYMERS COURT, BRANDLING STREET GATESHEAD TYNE AND WEAR NE8 2BA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM FRASER LAKE LIMITED 304 OLD DURHAM ROAD GATESHEAD TYNE AND WEAR NE8 4BQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/11/1425 November 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
27/10/1427 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049665860007 |
02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MAXWELL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS |
22/07/1322 July 2013 | SAIL ADDRESS CREATED |
19/07/1319 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/11/1229 November 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/11/1128 November 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/12/085 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/06/0623 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0620 January 2006 | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/02/052 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/052 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/0410 December 2004 | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
02/03/042 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0410 January 2004 | SECRETARY RESIGNED |
10/01/0410 January 2004 | DIRECTOR RESIGNED |
10/01/0410 January 2004 | NEW DIRECTOR APPOINTED |
10/01/0410 January 2004 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
10/01/0410 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/11/0317 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAXMAN PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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