AMAX ESTATES & PROPERTY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044495830001

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ROBERT FOTHERGILL

View Document

25/11/1525 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE PATRICIA FOTHERGILL / 01/11/2014

View Document

08/01/158 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RAMSEY

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

28/03/1128 March 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LINDA RAMSEY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA FOTHERGILL / 23/11/2009

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED AMAX ESTATES + PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 20/01/09

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM, COLONNADE BUILDINGS, 6 BERKLEY CRESCENT, GRAVESEND, KENT, DA12 2AH

View Document

08/02/088 February 2008 COMPANY NAME CHANGED AMAX LETTINGS & PROPERTY SERVICE S LTD CERTIFICATE ISSUED ON 08/02/08

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 51 MAYPLACE AVENUE, DARTFORD, KENT DA1 4PQ

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: MAYFIELD, WROTHAM ROAD, MEOPHAM, KENT DA13 0HP

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company