Based in Exeter, Maximum Fun Cornwall Ltd was founded on 09 February 2001, it's status is listed as "Active". The organisation has 2 directors listed as Wright, Angela Karen, Wright, David Jonathan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Angela Karen | 09 February 2001 | 19 May 2011 | 1 |
WRIGHT, David Jonathan | 09 February 2001 | 19 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 06 November 2016 | |
AR01 - Annual Return | 25 January 2016 | |
MR04 - N/A | 18 August 2015 | |
MR04 - N/A | 18 August 2015 | |
AD01 - Change of registered office address | 12 August 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 19 September 2014 | |
MR04 - N/A | 10 March 2014 | |
MR04 - N/A | 10 March 2014 | |
MR04 - N/A | 10 March 2014 | |
MR04 - N/A | 10 March 2014 | |
MR04 - N/A | 10 March 2014 | |
MR04 - N/A | 10 March 2014 | |
MR04 - N/A | 10 March 2014 | |
MR01 - N/A | 18 February 2014 | |
MR01 - N/A | 18 February 2014 | |
AUD - Auditor's letter of resignation | 05 February 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 06 November 2012 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
RESOLUTIONS - N/A | 07 July 2011 | |
CERTNM - Change of name certificate | 07 July 2011 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2011 | |
SH19 - Statement of capital | 07 July 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 July 2011 | |
CAP-SS - N/A | 07 July 2011 | |
CONNOT - N/A | 07 July 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2011 | |
TM02 - Termination of appointment of secretary | 22 June 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
RESOLUTIONS - N/A | 23 May 2011 | |
SH01 - Return of Allotment of shares | 23 May 2011 | |
MEM/ARTS - N/A | 23 May 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AP01 - Appointment of director | 02 November 2010 | |
RESOLUTIONS - N/A | 13 September 2010 | |
MEM/ARTS - N/A | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 28 January 2009 | |
353 - Register of members | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 27 January 2009 | |
AA - Annual Accounts | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 09 November 2004 | |
287 - Change in situation or address of Registered Office | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 March 2004 | |
363s - Annual Return | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 22 August 2003 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 17 February 2003 | |
225 - Change of Accounting Reference Date | 28 January 2003 | |
AA - Annual Accounts | 08 December 2002 | |
287 - Change in situation or address of Registered Office | 10 April 2002 | |
363s - Annual Return | 03 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
287 - Change in situation or address of Registered Office | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
225 - Change of Accounting Reference Date | 12 March 2001 | |
395 - Particulars of a mortgage or charge | 10 March 2001 | |
395 - Particulars of a mortgage or charge | 10 March 2001 | |
NEWINC - New incorporation documents | 09 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2014 | Fully Satisfied |
N/A |
A registered charge | 14 February 2014 | Fully Satisfied |
N/A |
Debenture | 27 June 2011 | Fully Satisfied |
N/A |
Chattels mortgage | 06 July 2010 | Fully Satisfied |
N/A |
Chattels mortgage | 04 July 2008 | Fully Satisfied |
N/A |
Legal mortgage | 23 March 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 21 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 06 March 2001 | Fully Satisfied |
N/A |
Debenture | 06 March 2001 | Fully Satisfied |
N/A |