About

Registered Number: 06438686
Date of Incorporation: 27/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 22 Britannia Road, Worcester, WR1 3BQ,

 

Maxim Developments Ltd was founded on 27 November 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the organisation are Winwood, Ninon, Winwood, Richard James Maxim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINWOOD, Ninon 28 November 2009 - 1
WINWOOD, Richard James Maxim 27 November 2007 28 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 16 December 2019
CH01 - Change of particulars for director 22 July 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 10 December 2018
AD01 - Change of registered office address 10 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 07 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 January 2011
AP03 - Appointment of secretary 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 06 October 2009
225 - Change of Accounting Reference Date 30 July 2009
DISS40 - Notice of striking-off action discontinued 29 July 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 June 2008 Outstanding

N/A

Legal mortgage 05 February 2008 Outstanding

N/A

Debenture 29 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.