Advanced company searchLink opens in new window

MAXIMA DEVELOPMENTS LIMITED

Company number 10264227

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)
30 Sep 2021 TM01 Termination of appointment of Gary Ronald Forrest as a director on 21 September 2021
29 Sep 2021 AP01 Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
04 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021
02 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
24 Sep 2019 PSC02 Notification of High Street Hospitality Limited as a person with significant control on 1 September 2019
24 Sep 2019 PSC07 Cessation of High Street Commercial Finance Limited as a person with significant control on 1 September 2019
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
17 May 2019 AD01 Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 17 May 2019
08 Sep 2018 PSC07 Cessation of Cargil Management Services Limited as a person with significant control on 5 July 2016
08 Sep 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Sep 2017 PSC02 Notification of High Street Commercial Finance Limited as a person with significant control on 5 July 2016
11 Aug 2017 MR01 Registration of charge 102642270001, created on 9 August 2017