MAIZE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Micro company accounts made up to 2024-02-26

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-02-26

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-02-26

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-02-26

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

20/02/2220 February 2022 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068210260005

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068210260004

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068210260006

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068210260003

View Document

01/10/191 October 2019 CESSATION OF MALCA EZRAN ZECKLER AS A PSC

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK JOHN STEVEN ZECKLER

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068210260004

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068210260003

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR MALCA ZECKLER

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068210260002

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068210260001

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JOHN STEVEN ZECKLER / 17/02/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM BLANDY HOUSE 3 KING STREET MAIDENHEAD BERKSHIRE SL6 1DZ

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR JACK JOHN STEVEN ZECKLER

View Document

01/05/151 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 82A HOLLOWAY ROAD LONDON N7 8JG

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 3 KING STREET MAIDENHEAD BERKSHIRE SL6 1DZ UNITED KINGDOM

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 COMPANY NAME CHANGED 82A HOLLOWAY ROAD FREEHOLD COMPANY LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

07/01/147 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS MALCA EZRAN ZECKLER

View Document

04/05/114 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ZECKLER

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED JONATHAN ZECKLER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/02/0917 February 2009 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