MAXIMUM RESPECT LIMITED
Status | ACTIVE |
Company No. | 08651165 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MAXIMUM RESPECT LIMITED is an active private limited company with number 08651165. It was incorporated 10 years, 9 months, 18 days ago, on 14 August 2013. The company address is 7 Ty Nant Court 7 Ty Nant Court, Cardiff, CF15 8LW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Graham Owen
Change date: 2021-04-15
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rhiannon Jane Owen
Change date: 2021-04-15
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
New address: 7 Ty Nant Court Morganstown Cardiff CF15 8LW
Change date: 2021-04-15
Old address: 39 Cardiff Road Llandaff Cardiff CF5 2DP
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Notification of a person with significant control
Date: 01 Oct 2020
Action Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Knucks Ltd
Notification date: 2016-10-03
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Graham Owen
Cessation date: 2016-10-03
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rhiannon Jane Owen
Cessation date: 2016-10-03
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rhiannon Jane Owen
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Graham Owen
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rhiannon Jane Owen
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Graham Owen
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Graham Owen
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rhiannon Jane Owen
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr James Graham Owen
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mrs Rhiannon Jane Owen
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mrs Rhiannon Jane Owen
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Capital allotment shares
Date: 23 Feb 2015
Action Date: 07 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-07
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-07
Officer name: Mrs Rhiannon Jane Owen
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Graham Owen
Change date: 2014-09-26
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-26
New address: 39 Cardiff Road Llandaff Cardiff CF5 2DP
Old address: 19 Mayfield Avenue Cardiff Wales CF51AL
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Incorporation company
Date: 14 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE 7 KNOWLEDGE HOUSE DOWN BUSINESS CENTRE,DOWNPATRICK,BT30 9UP
Number: | NI624285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGSWAY HOUSE 3RD FLOOR NORTH,LONDON,WC2B 6QX
Number: | 02547518 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B OAK PARK INDUSTRIAL ESTATE,PORTSMOUTH,PO6 3TJ
Number: | 07828017 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SUTTON RD,WALSALL,WS1 2PQ
Number: | 02458099 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI627033 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TURNER ROAD,LEICESTER,LE5 0QA
Number: | 08589034 |
Status: | ACTIVE |
Category: | Private Limited Company |