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