DAVID MAXWELL ASSETS LTD
Status | ACTIVE |
Company No. | 06820432 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DAVID MAXWELL ASSETS LTD is an active private limited company with number 06820432. It was incorporated 15 years, 5 months, 16 days ago, on 16 February 2009. The company address is 6 Saxon Close, Surbiton, KT6 6BP, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2023
Action Date: 23 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068204320003
Charge creation date: 2023-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2022
Action Date: 05 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068204320002
Charge creation date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts amended with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2022
Action Date: 27 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068204320001
Charge creation date: 2022-01-27
Documents
Accounts with accounts type dormant
Date: 11 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Aug 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Resolution
Date: 14 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gillian Bell
Cessation date: 2020-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Haydar Jalil Haji
Notification date: 2020-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Bell
Termination date: 2020-07-13
Documents
Appoint person director company with name date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Haydar Jalil Haji
Appointment date: 2020-07-13
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-13
Old address: 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ England
New address: 6 Saxon Close Surbiton Surrey KT6 6BP
Documents
Accounts with accounts type dormant
Date: 06 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-17
Old address: 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
New address: 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ
Documents
Accounts with accounts type dormant
Date: 28 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type dormant
Date: 29 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type dormant
Date: 29 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type dormant
Date: 22 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Bell
Appointment date: 2014-10-28
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Alan Shaw
Termination date: 2014-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
Old address: 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ
New address: 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
Documents
Certificate change of name company
Date: 28 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chamomile tea with milk LIMITED\certificate issued on 28/10/14
Documents
Change of name notice
Date: 28 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Keith Alan Shaw
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-05
Old address: 145-157 St John Street London EC1V 4PY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type dormant
Date: 10 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Some Companies
LOUTH PHYSIOFIRST CENTRE BELVOIR WAY,LOUTH,LN11 0LQ
Number: | 07332382 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DRYMEN ROAD,GLASGOW,G61 2RH
Number: | SC386868 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTFIELD PLACE, 40-44 HIGH,MIDDLESEX,HA6 1BN
Number: | 04539426 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MELIOT RISE,ANDOVER,SP10 4DF
Number: | 10747627 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMAN JONES SOLICITORS LIMITED
27 HAMILTON SQUARE,BIRKENHEAD,CH41 6AZ
Number: | 07600854 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11013961 |
Status: | ACTIVE |
Category: | Private Limited Company |