Advanced company searchLink opens in new window

MAXIA PROPERTY HOLDINGS LIMITED

Company number 10230786

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)
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 14 June 2023
17 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
06 Jul 2022 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to The Exchange 5 Bank Street Bury BL9 0DN on 6 July 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
18 Jun 2019 PSC01 Notification of Andrew Sellers as a person with significant control on 14 June 2016
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
04 Oct 2016 MR01 Registration of charge 102307860002, created on 27 September 2016
13 Sep 2016 MR01 Registration of charge 102307860001, created on 9 September 2016
08 Jul 2016 TM01 Termination of appointment of Sam Grant Mabon as a director on 7 July 2016
08 Jul 2016 TM01 Termination of appointment of Cs Directors Limited as a director on 7 July 2016
08 Jul 2016 AP01 Appointment of Mr Andrew Sellers as a director on 7 July 2016
07 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
14 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-14
  • GBP 1