MAXVIEW PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03583733 |
Category | Private Limited Company |
Incorporated | 18 Jun 1998 |
Age | 25 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MAXVIEW PROPERTIES LIMITED is an active private limited company with number 03583733. It was incorporated 25 years, 11 months, 12 days ago, on 18 June 1998. The company address is Dukes Cottage Dukes Cottage, Harrow, HA3 6SB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Change account reference date company previous extended
Date: 02 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 12 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035837330004
Documents
Mortgage satisfy charge full
Date: 12 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035837330005
Documents
Confirmation statement with updates
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-05
Psc name: Kushal Mansukhlal Gadhia
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2021
Action Date: 05 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035837330005
Charge creation date: 2021-10-05
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirit Haridas Vithlani
Cessation date: 2021-10-05
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dipa Mansukhlal Khodidas
Appointment date: 2021-10-05
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
New address: Dukes Cottage Brookshill Drive Harrow HA3 6SB
Change date: 2021-10-06
Old address: 94 High Street Edgware Middlesex HA8 7HF
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirit Haridas Vithlani
Termination date: 2021-10-05
Documents
Termination secretary company with name termination date
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yashwant Haridas Vithlani
Termination date: 2021-10-05
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yashwant Haridas Vithlani
Termination date: 2021-10-05
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kushal Mansukhlal Gadhia
Appointment date: 2021-10-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035837330004
Charge creation date: 2021-10-05
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 18 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035837330002
Documents
Mortgage satisfy charge full
Date: 04 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035837330003
Documents
Mortgage charge whole release with charge number
Date: 04 Jan 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 035837330002
Documents
Mortgage satisfy charge full
Date: 04 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts amended with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change to a person with significant control
Date: 17 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mr Kirit Haridas Vithlani
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kirit Haridas Vithlani
Change date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 19 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-19
Psc name: Kirit Haridas Vithlani
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-31
Charge number: 035837330003
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2016
Action Date: 28 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035837330002
Charge creation date: 2016-09-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 21 Oct 2014
Action Date: 10 Oct 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Yashwant Haridas Vithlani
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirit Haridas Vithlani
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Yashwant Haridas Vithlani
Change date: 2009-10-01
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / yashwant vithlani / 28/08/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 16 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 31/03/00
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; full list of members
Documents
Legacy
Date: 08 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/08/99
Documents
Legacy
Date: 27 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 21/08/98 from: 575 finchley road london NW3 7BJ
Documents
Legacy
Date: 03 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/06/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 24/06/98 from: 788-790 finchley road london NW11 7UR
Documents
Some Companies
SECOND FLOOR,CHELTENHAM,GL50 1NW
Number: | 07659079 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 DALE GROVE,LEYBURN,DL8 5GA
Number: | 10029858 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BEESTON COURT,RUNCORN,WA7 1SS
Number: | 10610615 |
Status: | ACTIVE |
Category: | Private Limited Company |
491 COMMERCIAL ROAD,LONDON,E1 0HA
Number: | 11548713 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TANG BECK COTTAGE,HARROGATE,HG3 2LE
Number: | 08927605 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK IT PROFESSIONALS LIMITED
45 CATTISTOCK ROAD,LONDON,SE9 4AW
Number: | 11485475 |
Status: | ACTIVE |
Category: | Private Limited Company |