MAX FURNITURE LTD

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.06639626
CategoryPrivate Limited Company
Incorporated07 Jul 2008
Age15 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

MAX FURNITURE LTD is an active private limited company with number 06639626. It was incorporated 15 years, 10 months, 10 days ago, on 07 July 2008. The company address is 168 Church Road, Hove, BN3 2DL, England.



Company Fillings

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-21

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Margaret Hyndmarsh Goodman

Change date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mrs Diana Margaret Hyndmarsh Goodman

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 20 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Gooodman

Change date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/09/2017

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-13

Psc name: Patrick Joseph Brennan

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry David Foley

Cessation date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-31

Psc name: Diana Goodman

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-31

Psc name: David Gooodman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Margaret Hyndmarsh Goodman

Termination date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry David Foley

Termination date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Patrick Joseph Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Goodman

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mrs Diana Margaret Hyndmarsh Goodman

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-07

Psc name: Mr Barry David Foley

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-07

Psc name: Patrick Joseph Brennan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

New address: 168 Church Road Hove BN3 2DL

Old address: Unit 2 25 Britton Street London EC1M 5NY England

Change date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Patrick Joseph Brennan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Timothy Geoffrey Harris

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-19

Officer name: Timothy Geoffrey Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Old address: 25 Britton Street London EC1M 5NY England

Change date: 2015-04-27

New address: Unit 2 25 Britton Street London EC1M 5NY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Old address: Mill Cottage Windmill Hill Brenchley Tonbridge Kent TN12 7NR

Change date: 2015-04-27

New address: Unit 2 25 Britton Street London EC1M 5NY

Documents

View document PDF

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry David Foley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry David Foley

Appointment date: 2015-02-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-04

Officer name: Mr Timothy Geoffrey Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-05

New address: Mill Cottage Windmill Hill Brenchley Tonbridge Kent TN12 7NR

Old address: The Horseshoes Tonbridge Road Bough Beech Edenbridge Kent TN8 7AT

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Diana Margaret Hyndmarsh Goodman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Mr Timothy Geoffrey Harris

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: David Paul Goodman

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Margaret Hyndmarsh Goodman

Termination date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Mill Cottage Windmill Hill Brenchley Tonbridge Kent TN12 7NR United Kingdom

Change date: 2013-01-08

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk design trade LTD\certificate issued on 28/11/12

Documents

View document PDF

Change of name notice

Date: 28 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: 6 Ferndale Point Ferndale Tunbridge Wells Kent TN2 3RN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL HOMES SPV LIMITED

CHARTER HOUSE,STOCKPORT,SK3 8AX

Number:10602145
Status:ACTIVE
Category:Private Limited Company

BELGRAVE MOTOR ENGINEERS LIMITED

EBS HOUSE,LANARK,ML11 7NE

Number:SC521727
Status:ACTIVE
Category:Private Limited Company

DOMESTIC APPLIANCE REPAIR LTD

37 - 39 ABBOTSBURY ROAD,WEYMOUTH,DT4 0AD

Number:09418841
Status:ACTIVE
Category:Private Limited Company

FARM HOUSE PIZZA (EASTBOURNE) LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11533766
Status:ACTIVE
Category:Private Limited Company

MCKIBBIN MOTORS LTD

19 THE SQUARE,DOWNPATRICK,BT30 8RB

Number:NI060676
Status:ACTIVE
Category:Private Limited Company

PRACTICES MADE PERFECT LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:02878174
Status:ACTIVE
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