MAXSON PROPERTIES LTD

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2023-10-31

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-14 with no updates

View Document

30/10/2430 October 2024 Current accounting period shortened from 2023-10-30 to 2023-10-29

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

17/10/2117 October 2021 Director's details changed for Mr Alfred Ellis Nkansa-Dwamena on 2021-10-04

View Document

17/10/2117 October 2021 Director's details changed for Mrs Victoria Louise Nkansa-Dwamena on 2021-10-04

View Document

17/10/2117 October 2021 Registered office address changed from 43 Tenby Avenue Harrow HA3 8RU England to 139 Station Road Amersham HP6 5DJ on 2021-10-17

View Document

17/10/2117 October 2021 Change of details for Mrs Victoria Louise Nkansa-Dwamena as a person with significant control on 2021-10-04

View Document

17/10/2117 October 2021 Change of details for Mr Alfred Ellis Nkansa-Dwamena as a person with significant control on 2021-10-04

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129553070002

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129553070001

View Document

07/11/207 November 2020 REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA ENGLAND

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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