MAXIGAIN RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

22/07/2522 July 2025 NewCessation of Michael Sawicki as a person with significant control on 2021-03-02

View Document

02/05/252 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Change of details for Lady Maryanna Tavener as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAWICKI / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CHAMBERLAIN / 29/05/2019

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED LADY MARYANNA TAVENER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 10/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 10/07/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 10/07/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 10/07/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 10/07/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGARUM BLOCK AND ESTATE MANAGEMENT / 22/08/2011

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 10/07/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAWICKI / 10/07/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR ROBERT CHAMBERLAIN

View Document

12/02/1012 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 72A HIGH STREET, WINCHESTER, HAMPSHIRE, SO23 9DA

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 10/07/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 ANNUAL RETURN MADE UP TO 10/07/05

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 10/07/04

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 10/07/03

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 ANNUAL RETURN MADE UP TO 10/07/02

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/025 April 2002 ANNUAL RETURN MADE UP TO 10/07/01

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 ANNUAL RETURN MADE UP TO 10/07/00

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 ANNUAL RETURN MADE UP TO 10/07/99

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 ANNUAL RETURN MADE UP TO 10/07/98

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 ANNUAL RETURN MADE UP TO 10/07/97

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 ANNUAL RETURN MADE UP TO 10/07/96

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95

View Document

07/08/957 August 1995 ANNUAL RETURN MADE UP TO 10/07/95

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 34A PADWELL ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 6RA

View Document

22/01/9522 January 1995 AUDITOR'S RESIGNATION

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 13-15 ROMSEY ROAD, WINCHESTER, HAMPSHIRE

View Document

23/08/9423 August 1994 ANNUAL RETURN MADE UP TO 10/07/94

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 ANNUAL RETURN MADE UP TO 10/07/93

View Document

02/11/932 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/07/925 July 1992 REGISTERED OFFICE CHANGED ON 05/07/92

View Document

05/07/925 July 1992 ANNUAL RETURN MADE UP TO 10/07/92

View Document

24/12/9124 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 ANNUAL RETURN MADE UP TO 10/07/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 ANNUAL RETURN MADE UP TO 03/10/90

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 ANNUAL RETURN MADE UP TO 10/07/89

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/02/8811 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: 2 BACHES STREET, LONDON, N16UB

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8710 December 1987 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