MAX CADE LIMITED

Raleigh House 14c Compass Point Business Park Raleigh House 14c Compass Point Business Park, St Ives, PE27 5JL, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.09982211
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

MAX CADE LIMITED is an active private limited company with number 09982211. It was incorporated 8 years, 3 months, 14 days ago, on 02 February 2016. The company address is Raleigh House 14c Compass Point Business Park Raleigh House 14c Compass Point Business Park, St Ives, PE27 5JL, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cade Developments Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Max Irvine Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ian Winters

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Cade

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: James Mervyn Graham Tynte-Irvine

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mr Adam Lewis Cade

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Mr Ian Winters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099822110001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099822110002

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mervyn Graham Tynte-Irvine

Termination date: 2022-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Winters

Change date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099822110003

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Mr Ian Winters

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 30 May 2018

Action Date: 24 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099822110003

Charge creation date: 2017-08-24

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099822110002

Charge creation date: 2017-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099822110001

Charge creation date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: 3 Bull Lane St. Ives Cambridgeshire PE27 5AX United Kingdom

New address: Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Mervyn Graham Tynte-Irvine

Change date: 2016-04-01

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4THOUGHT PRODUCTIONS LIMITED

C/O ROBSON SCOTT ASSOCIATES 49,DARLINGTON,DL3 7SD

Number:04473626
Status:LIQUIDATION
Category:Private Limited Company

BLAKEHEATH PROPERTIES LTD

3A LINTHORPE ROAD,LONDON,N16 5RE

Number:04472872
Status:ACTIVE
Category:Private Limited Company

BOBBETTS MACKAN LIMITED

17 BERKELEY SQUARE,BRISTOL,BS8 1HB

Number:02242010
Status:ACTIVE
Category:Private Limited Company

EXEN AGENCY LTD

DEPT 1963, 196 HIGH ROAD,LONDON,N22 8HH

Number:11568800
Status:ACTIVE
Category:Private Limited Company

HARVEY MARKETING COMPANY LIMITED

20 GRANT STREET,BRIGHTON,BN2 9UN

Number:05976458
Status:ACTIVE
Category:Private Limited Company

MBANDS LIMITED

2-4 EASTERN ROAD,ROMFORD,RM1 3PJ

Number:09434531
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