MAXEY GROUNDS & CO LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

06/02/256 February 2025 Termination of appointment of John Rawson Maxey as a member on 2024-12-31

View Document

06/02/256 February 2025 Cessation of John Rawson Maxey as a person with significant control on 2024-12-31

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Notification of Paula Angela Vanessa Clarke as a person with significant control on 2023-05-01

View Document

25/03/2425 March 2024 Change of details for Mr John Rawson Maxey as a person with significant control on 2023-05-01

View Document

17/02/2417 February 2024 Member's details changed for Mrs Shirley Ann Pollard on 2024-02-01

View Document

17/02/2417 February 2024 Member's details changed for Ms Paula Angela Vanessa Clarke on 2024-02-01

View Document

17/02/2417 February 2024 Member's details changed for Mr John Rawson Maxey on 2024-02-01

View Document

17/02/2417 February 2024 Member's details changed for Mr Alan John Faulkner on 2024-02-01

View Document

05/02/245 February 2024 Registered office address changed from 22-24 Market Place March Cambridgeshire PE15 9JH England to 27-29 Old Market Wisbech Cambridgeshire PE13 1NE on 2024-02-05

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

25/05/2325 May 2023 Member's details changed for Mr John Rawson Maxey on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/12/229 December 2022 Change of details for Mr John Rawson Maxey as a person with significant control on 2022-12-05

View Document

09/12/229 December 2022 Member's details changed for Mr John Rawson Maxey on 2022-12-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

23/05/2023 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3673480001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

18/06/1918 June 2019 LLP MEMBER APPOINTED MS PAULA ANGELA VANESSA CLARKE

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 1-3 SOUTH BRINK WISBECH CAMBRIDGESHIRE PE13 1JA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, LLP MEMBER FREDERICK GROUNDS

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON HICKLING

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/09/1510 September 2015 ANNUAL RETURN MADE UP TO 16/08/15

View Document

10/09/1510 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR FREDERICK JAMES GROUNDS / 01/05/2015

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY BRINTON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD ALLEN

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/08/1420 August 2014 ANNUAL RETURN MADE UP TO 16/08/14

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 ANNUAL RETURN MADE UP TO 16/08/13

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

20/09/1220 September 2012 ANNUAL RETURN MADE UP TO 16/08/12

View Document

31/05/1231 May 2012 LLP MEMBER APPOINTED ALAN JOHN FAULKNER

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 01/05/2012

View Document

21/10/1121 October 2011 LLP MEMBER APPOINTED SHIRLEY ANN POLLARD

View Document

16/08/1116 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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