-
MAXIMA DEVELOPMENTS LIMITED - Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Company Information
- Company registration number
- 10264227
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 5, 2nd Floor, Bulman House Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- NIVEN, Stuart Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-07-05
- Age Of Company 2016-07-05 7 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Stuart Thomas Niven
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2023-09-29
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-06-08
- Last Date: 2023-05-25
-
MAXIMA DEVELOPMENTS LIMITED Company Description
- MAXIMA DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 10264227. Its current trading status is "live". It was registered 2016-07-05. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2018-12-31.It can be contacted at Suite 5, 2Nd Floor, Bulman House Regent Centre .
Get MAXIMA DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maxima Developments Limited - Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
- 2016-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAXIMA DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-09-12) - MR04
-
dissolved-compulsory-strike-off-suspended (2023-03-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
gazette-filings-brought-up-to-date (2023-03-11) - DISS40
-
accounts-with-accounts-type-small (2023-05-15) - AA
-
termination-director-company-with-name-termination-date (2023-04-14) - TM01
-
appoint-person-director-company-with-name-date (2023-04-14) - AP01
-
cessation-of-a-person-with-significant-control (2023-05-25) - PSC07
-
notification-of-a-person-with-significant-control (2023-05-25) - PSC01
-
confirmation-statement-with-updates (2023-05-25) - CS01
-
resolution (2023-10-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-10-20) - 600
-
liquidation-voluntary-statement-of-affairs (2023-10-20) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-20) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-25) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-09-02) - AA
-
change-account-reference-date-company-previous-shortened (2022-09-29) - AA01
-
accounts-with-accounts-type-small (2022-04-06) - AA
-
change-to-a-person-with-significant-control (2022-06-07) - PSC05
-
confirmation-statement-with-updates (2022-06-07) - CS01
keyboard_arrow_right 2021
-
legacy (2021-02-02) - AGREEMENT2
-
legacy (2021-02-02) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-08-04) - CS01
-
legacy (2021-02-02) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2021-09-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-04) - AD01
-
appoint-person-director-company-with-name-date (2021-09-29) - AP01
-
gazette-notice-compulsory (2021-11-23) - GAZ1
-
gazette-filings-brought-up-to-date (2021-12-03) - DISS40
-
termination-director-company-with-name-termination-date (2021-09-30) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-02) - AA
-
change-account-reference-date-company-previous-shortened (2021-09-28) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-02) - CS01
-
confirmation-statement-with-updates (2020-05-20) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-09-24) - GAZ1
-
gazette-filings-brought-up-to-date (2019-12-21) - DISS40
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
gazette-filings-brought-up-to-date (2019-09-25) - DISS40
-
confirmation-statement-with-no-updates (2019-09-24) - CS01
-
notification-of-a-person-with-significant-control (2019-09-24) - PSC02
-
cessation-of-a-person-with-significant-control (2019-09-24) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-17) - AD01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-08) - PSC07
-
confirmation-statement-with-no-updates (2018-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-04) - CS01
-
notification-of-a-person-with-significant-control (2017-09-04) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-11) - MR01
-
change-account-reference-date-company-current-extended (2017-08-07) - AA01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-18) - AD01
-
termination-director-company-with-name-termination-date (2016-07-20) - TM01
-
incorporation-company (2016-07-05) - NEWINC
-
termination-secretary-company-with-name-termination-date (2016-07-20) - TM02
-
appoint-person-director-company-with-name-date (2016-07-18) - AP01
-
capital-allotment-shares (2016-07-18) - SH01