MAXIMILLIAN STUD LIMITED

Company Documents

DateDescription
07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
MOLLAND RIDGE FARM
CHULMLEIGH
DEVON
EX18 7EF

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE WOOF

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR WESLEY ROBERT GERALD PARKS

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET WOOF / 03/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 64 HIGH STREET BIDEFORD DEVON EX39 2AN

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 S366A DISP HOLDING AGM 28/04/03

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

06/10/026 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: G OFFICE CHANGED 05/12/01 64 HIGH STREET BIDEFORD DEVON EX39 2AN

View Document

28/10/0128 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

19/10/9419 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/10/9227 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: G OFFICE CHANGED 06/04/92 THE OFFICE OF PERRIN & CO. 2 BRIDGE BUILDINGS BARNSTAPLE DEVON, EX32 8LY

View Document

09/01/929 January 1992 NC INC ALREADY ADJUSTED 03/10/91

View Document

09/01/929 January 1992 � NC 1000/10000 03/10/

View Document

10/12/9110 December 1991 01/01/00 AMEND

View Document

10/12/9110 December 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: G OFFICE CHANGED 22/01/91 41 MIDDLE STREET LONDON EC1A 7JA

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: G OFFICE CHANGED 03/07/90 4 MIDDLE STREET LONDON EC1A 7JA

View Document

08/01/908 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 SECRETARY RESIGNED

View Document

03/10/893 October 1989 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