MAX COURT MANAGEMENT COMPANY LIMITED

Max Court The Welkin Max Court The Welkin, Haywards Heath, RH16 2PW, West Sussex
StatusACTIVE
Company No.08703788
Category
Incorporated24 Sep 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

MAX COURT MANAGEMENT COMPANY LIMITED is an active with number 08703788. It was incorporated 10 years, 9 months, 12 days ago, on 24 September 2013. The company address is Max Court The Welkin Max Court The Welkin, Haywards Heath, RH16 2PW, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Woodford

Appointment date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Ivy Gilland

Termination date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Margaret Burridge

Termination date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Margaret Burridge

Appointment date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Caisley

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jo Caisley

Appointment date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Caisley

Termination date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Glover

Appointment date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Ivy Gilland

Appointment date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Caisley

Appointment date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Cottrell

Termination date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Stanley Gilland

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Carter

Termination date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Stanley Gilland

Appointment date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Govier Fear

Termination date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Francesca Leyland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Denyer

Appointment date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reginald Denyer

Termination date: 2014-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: Unit 2 East Barn Grange Farm Ardingly Road Lindfield West Sussex RH16 2QY

New address: C/O Stephen Mills Max Court the Welkin Lindfield Haywards Heath West Sussex RH16 2PW

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francesca Leyland

Appointment date: 2015-01-02

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Simon Bland

Termination date: 2014-11-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Carter

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Carter

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DERBY COUNTY STADIUM LIMITED

PRIDE PARK STADIUM,DERBY,DE24 8XL

Number:03203521
Status:ACTIVE
Category:Private Limited Company

DJL BUILDING CONTRACTORS LTD

2 RAILWAY COTTAGES LODGE LANE,DORKING,RH5 4NY

Number:11261714
Status:ACTIVE
Category:Private Limited Company

HE'S IN THE ROOM RECORDINGS LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07004031
Status:ACTIVE
Category:Private Limited Company

JR CONTACT LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL023457
Status:ACTIVE
Category:Limited Partnership

SAJJAD HUSSAIN LTD

131 CHARLBURY ROAD,NOTTINGHAM,NG8 1NE

Number:08885524
Status:ACTIVE
Category:Private Limited Company

SINEK KONMAZ LTD

21C KING STREET,GRAVESEND,DA12 2EB

Number:09007920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source