MAXEMIZE DEVELOPMENTS BRIGHTON LTD

56 West Street, Shoreham-By-Sea, BN43 5WG, West Sussex, England
StatusACTIVE
Company No.11430210
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

MAXEMIZE DEVELOPMENTS BRIGHTON LTD is an active private limited company with number 11430210. It was incorporated 5 years, 11 months, 23 days ago, on 25 June 2018. The company address is 56 West Street, Shoreham-by-sea, BN43 5WG, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-29

Psc name: Mr Max Newitt

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-29

Officer name: Mr Max Newitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

New address: 56 West Street Shoreham-by-Sea West Sussex BN43 5WG

Old address: 6 Marlborough Place Brighton East Sussex BN1 1UB England

Change date: 2022-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-25

Psc name: Clive Alastair Charles Newitt

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Alastair Charles Newitt

Appointment date: 2022-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Louise Newitt

Change date: 2018-06-25

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max Newitt

Change date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Newitt

Change date: 2020-05-29

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Newitt

Change date: 2020-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Mr Max Newitt

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-14

Officer name: Mrs Deborah Newitt

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr Max Newitt

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-29

Psc name: Deborah Louise Newitt

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Louise Newitt

Notification date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: Breeze & Associates 6 Marlborough Place Brighton East Sussex BN1 1UB

Change date: 2019-09-18

New address: 6 Marlborough Place Brighton East Sussex BN1 1UB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

New address: Breeze & Associates 6 Marlborough Place Brighton East Sussex BN1 1UB

Change date: 2019-08-07

Old address: Suites 12-14 3rd Floor, Vantage Point New England Road Brighton East Sussex BN1 4GW England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERI WILLIAMS DAIRY LIMITED

12 RHONDDA FECHAN FARM,RHONDDA,CF43 4LX

Number:04701169
Status:ACTIVE
Category:Private Limited Company

DIAMOND FAST FOOD LIMITED

83 CORTMALAW CRESCENT,GLASGOW,G33 1TD

Number:SC564019
Status:ACTIVE
Category:Private Limited Company

HQ LONDON LIMITED

5 OAT LEYS,CHELMSFORD,CM1 4FF

Number:04674421
Status:ACTIVE
Category:Private Limited Company

RYAN JAMES (LONDON) LIMITED

3RD FLOOR, 5 TEMPLE SQUARE 3RD FLOOR, 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:10906760
Status:ACTIVE
Category:Private Limited Company

STANDMACE LIMITED

THE GRAPEVINE,GODALMING,

Number:01440551
Status:LIQUIDATION
Category:Private Limited Company

THE UNFOLDING IMAGE COMPANY LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08511026
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