Advanced company searchLink opens in new window

MAX PROPERTY 2 LIMITED

Company number 06492749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2017 AP01 Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of James Robert Lock as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
24 May 2016 AP01 Appointment of Miss Gemma Nandita Kataky as a director on 24 May 2016
24 May 2016 TM01 Termination of appointment of David Robert Mcclure as a director on 24 May 2016
24 May 2016 CH01 Director's details changed for Mr Farhad Mawji Karim on 24 May 2016
01 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
01 Mar 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
01 Mar 2016 CH01 Director's details changed for Mr David Robert Mcclure on 20 July 2015
01 Mar 2016 CH01 Director's details changed for Mr Farhad Mawji Karim on 20 July 2015
25 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
14 Sep 2015 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 21 Palmer Street London SW1H 0AD on 14 September 2015
13 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 12/09/2014 for timothy james evans
13 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 12/09/2014 for david robert mcclure
13 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 12/09/2014 for michael john pegler
13 Aug 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP04 registered on 12/09/2014 for sanne group secretaries (uk) LTD
13 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 12/09/2014 for farhad mawji karim
13 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 12/09/2014 for nicholas mark leslau
13 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 12/09/2014 for sandra louise gumm
13 Aug 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM02 registered on 12/09/2014 for sandra louise gumm
03 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
27 Feb 2015 AP01 Appointment of Mr James Robert Lock as a director on 26 February 2015
27 Feb 2015 TM01 Termination of appointment of Michael John Pegler as a director on 26 February 2015