About

Registered Number: 06489501
Date of Incorporation: 31/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

 

Maxted Close Management Company Ltd was established in 2008. We don't know the number of employees at the organisation. This company has 5 directors listed as Blythin, James Andrew, Holden, Caron, Rhl Secretaries Limited, Gray, Louise, Rhl Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTHIN, James Andrew 07 April 2017 - 1
HOLDEN, Caron 01 July 2015 - 1
GRAY, Louise 01 July 2015 30 November 2016 1
RHL DIRECTORS LIMITED 31 January 2008 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
RHL SECRETARIES LIMITED 31 January 2008 19 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 18 October 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 24 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 31 January 2014
CH04 - Change of particulars for corporate secretary 27 September 2013
CH04 - Change of particulars for corporate secretary 26 September 2013
AD01 - Change of registered office address 18 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 23 November 2010
AP04 - Appointment of corporate secretary 15 November 2010
AD01 - Change of registered office address 22 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
CH02 - Change of particulars for corporate director 01 March 2010
CH02 - Change of particulars for corporate director 01 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.