Maxview Ltd was founded on 11 February 1964 with its registered office in Kings Lynn, Norfolk, it's status is listed as "Active". We don't know the number of employees at the business. There are 5 directors listed as Hardy, Timothy James, Clark, Joan Marian, Clark, Reginald Edwin James, Fryatt, Susan Ann, Trundle, John Edward for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Joan Marian | N/A | 31 October 2010 | 1 |
CLARK, Reginald Edwin James | N/A | 12 December 2010 | 1 |
FRYATT, Susan Ann | N/A | 31 October 2010 | 1 |
TRUNDLE, John Edward | N/A | 25 July 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Timothy James | 14 February 2003 | 27 November 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 17 September 2018 | |
RESOLUTIONS - N/A | 03 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 03 November 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 November 2017 | |
CC04 - Statement of companies objects | 03 November 2017 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 31 October 2014 | |
MR04 - N/A | 28 October 2014 | |
RESOLUTIONS - N/A | 15 August 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 15 August 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
RESOLUTIONS - N/A | 06 May 2014 | |
SH06 - Notice of cancellation of shares | 06 May 2014 | |
SH03 - Return of purchase of own shares | 06 May 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 06 November 2012 | |
AAMD - Amended Accounts | 24 October 2012 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 20 April 2012 | |
TM01 - Termination of appointment of director | 08 December 2011 | |
AR01 - Annual Return | 30 September 2011 | |
TM01 - Termination of appointment of director | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
TM02 - Termination of appointment of secretary | 29 November 2010 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
RESOLUTIONS - N/A | 12 November 2010 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AR01 - Annual Return | 14 December 2009 | |
MEM/ARTS - N/A | 25 November 2009 | |
AA - Annual Accounts | 14 October 2009 | |
RESOLUTIONS - N/A | 27 September 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 05 December 2006 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 21 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
AA - Annual Accounts | 14 April 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 30 March 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 23 February 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 14 January 2003 | |
363s - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 25 October 2001 | |
363s - Annual Return | 24 October 2000 | |
AA - Annual Accounts | 24 October 2000 | |
225 - Change of Accounting Reference Date | 03 December 1999 | |
363s - Annual Return | 24 November 1999 | |
AA - Annual Accounts | 13 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1999 | |
RESOLUTIONS - N/A | 16 December 1998 | |
RESOLUTIONS - N/A | 16 December 1998 | |
RESOLUTIONS - N/A | 16 December 1998 | |
123 - Notice of increase in nominal capital | 16 December 1998 | |
363s - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 28 October 1997 | |
AA - Annual Accounts | 21 October 1997 | |
395 - Particulars of a mortgage or charge | 05 February 1997 | |
395 - Particulars of a mortgage or charge | 28 January 1997 | |
AA - Annual Accounts | 28 November 1996 | |
363s - Annual Return | 27 October 1996 | |
363s - Annual Return | 08 November 1995 | |
AA - Annual Accounts | 25 October 1995 | |
288 - N/A | 17 October 1995 | |
AA - Annual Accounts | 31 October 1994 | |
363s - Annual Return | 26 October 1994 | |
AA - Annual Accounts | 13 October 1993 | |
363a - Annual Return | 13 October 1993 | |
363b - Annual Return | 20 October 1992 | |
288 - N/A | 20 October 1992 | |
288 - N/A | 10 September 1992 | |
AA - Annual Accounts | 24 August 1992 | |
363a - Annual Return | 24 August 1992 | |
395 - Particulars of a mortgage or charge | 23 March 1992 | |
AA - Annual Accounts | 16 October 1991 | |
288 - N/A | 24 June 1991 | |
288 - N/A | 24 June 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363a - Annual Return | 11 April 1991 | |
CERTNM - Change of name certificate | 12 March 1991 | |
395 - Particulars of a mortgage or charge | 21 March 1990 | |
AA - Annual Accounts | 12 January 1990 | |
363 - Annual Return | 20 December 1989 | |
395 - Particulars of a mortgage or charge | 24 January 1989 | |
363 - Annual Return | 05 December 1988 | |
AA - Annual Accounts | 05 December 1988 | |
RESOLUTIONS - N/A | 16 November 1988 | |
RESOLUTIONS - N/A | 16 November 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 November 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 November 1988 | |
123 - Notice of increase in nominal capital | 16 November 1988 | |
AA - Annual Accounts | 26 April 1988 | |
395 - Particulars of a mortgage or charge | 14 March 1988 | |
363 - Annual Return | 19 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 September 1987 | |
AA - Annual Accounts | 15 November 1986 | |
363 - Annual Return | 03 May 1986 | |
NEWINC - New incorporation documents | 11 February 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 March 2005 | Outstanding |
N/A |
Legal charge | 18 March 2005 | Fully Satisfied |
N/A |
Debenture | 18 March 2005 | Outstanding |
N/A |
Debenture | 07 January 2003 | Fully Satisfied |
N/A |
Legal mortgage | 03 February 1997 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 24 January 1997 | Fully Satisfied |
N/A |
Charge | 20 March 1992 | Fully Satisfied |
N/A |
Legal charge | 16 March 1990 | Fully Satisfied |
N/A |
Legal charge | 19 January 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 March 1988 | Fully Satisfied |
N/A |
Mortgage | 05 January 1973 | Fully Satisfied |
N/A |