Advanced company searchLink opens in new window

MAXILLIA PROPERTIES LIMITED

Company number 05664857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2016 AA Full accounts made up to 31 July 2015
20 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of certain agreements 05/02/2016
24 Feb 2016 MR01 Registration of charge 056648570003, created on 16 February 2016
12 May 2015 AA Full accounts made up to 31 July 2014
26 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
25 Mar 2015 TM01 Termination of appointment of William Cortis Gair as a director on 10 March 2015
25 Mar 2015 AP01 Appointment of Mr Alan Joseph Tansey as a director on 10 March 2015
02 May 2014 AA Full accounts made up to 31 July 2013
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
09 May 2013 AA Full accounts made up to 31 July 2012
20 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr William Cortis Gair on 1 March 2012
20 Mar 2013 CH01 Director's details changed for Mr Bernard Joseph Tansey on 1 March 2012
20 Mar 2013 CH03 Secretary's details changed for Mr Barry Bernard Tansey on 1 March 2012
20 Mar 2013 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 1 March 2012
06 Jul 2012 AP01 Appointment of Mr Donagh O'sullivan as a director
06 Jul 2012 TM01 Termination of appointment of George Angus as a director
23 May 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Mr Bernard Joseph Tansey on 1 October 2009
01 May 2012 AA Full accounts made up to 31 July 2011
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Apr 2011 AA Full accounts made up to 31 July 2010
11 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
29 Apr 2010 AA Full accounts made up to 31 July 2009