About

Registered Number: 04157129
Date of Incorporation: 09/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Crealy Adventure Park Sidmouth Road, Clyst St. Mary, Exeter, Devon, EX5 1DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.