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)
05 Jan 2015 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL England to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015
15 Oct 2014 AP01 Appointment of Mr David Robert Mcclure as a director on 15 August 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 13/08/2015
12 Sep 2014 AP01 Appointment of Mr Michael John Pegler as a director on 15 August 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 13/08/2015
12 Sep 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 August 2014
  • ANNOTATION Clarification a Second filed AP04 is registered on 13/08/2015
12 Sep 2014 AP01 Appointment of Mr Farhad Mawji Karim as a director on 15 August 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 15 August 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Sandra Louise Gumm as a director on 15 August 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 13/08/2015
12 Sep 2014 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 15 August 2014
  • ANNOTATION Clarification a Second filed TM02 is registered on 13/08/2015
12 Sep 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 12 September 2014
23 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
30 May 2013 AA Accounts for a dormant company made up to 28 February 2013
03 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
22 Aug 2012 AA Accounts for a dormant company made up to 28 February 2012
06 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
04 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
04 Feb 2010 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
08 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009