MAXIMUM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/02/1627 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ALBION COURT 18-20 FREDERICK STREET BIRMINGHAM B1 3HE

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 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

15/04/1415 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM C/O FIRST FLOOR THE TOWN HOUSE 727 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM

View Document

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

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

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

View Accounts

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY KULMINDER CHESHIRE

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 3RD FLOOR 104-106 COLMORE ROW BIRMINGHAM B3 3AG

View Document

26/04/1126 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HREESH KENTH / 01/02/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KULMINDER CHESHIRE / 01/02/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 SECRETARY APPOINTED KULMINDER CHESHIRE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY WENDY ROBINSON

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM C/O BDO STOY HAYWARD LLP, 7TH FLOOR, 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 £ NC 1000/125000 20/03/03

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 20/03/03

View Document

27/02/0327 February 2003 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