MAXWELLTON PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2025-08-31 |
05/09/255 September 2025 New | Previous accounting period shortened from 2025-09-30 to 2025-08-31 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-09-30 |
27/05/2527 May 2025 | Satisfaction of charge 3 in full |
27/05/2527 May 2025 | Satisfaction of charge 4 in full |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
09/01/259 January 2025 | Satisfaction of charge 1 in full |
09/01/259 January 2025 | Satisfaction of charge 2 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-09-30 |
11/04/2311 April 2023 | Director's details changed for Mr William Cosh on 2023-04-11 |
11/04/2311 April 2023 | Director's details changed for Mr William Cosh on 2023-04-11 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-06 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
29/10/1929 October 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CURRSHO FROM 31/01/2019 TO 30/09/2018 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
26/03/1926 March 2019 | FIRST GAZETTE |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, SECRETARY YVONNE COSH |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL COSH |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/01/1625 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR YVONNE COSH |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COSH |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/08/1131 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/08/1131 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/07/1115 July 2011 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
15/07/1115 July 2011 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
14/07/1114 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 14 LOUNSDALE AVENUE PAISLEY RENFREWSHIRE PA2 9LT |
04/02/114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHON COSH |
04/02/114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COSH |
04/02/114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR LYNDSAY COSH |
04/02/114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTYN COSH |
13/01/1113 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/01/1018 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/02/0828 February 2008 | DIRECTOR APPOINTED LYNDSAY COSH |
28/02/0828 February 2008 | DIRECTOR APPOINTED JONATHAN COSH |
05/02/085 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/05/071 May 2007 | NEW DIRECTOR APPOINTED |
01/05/071 May 2007 | NEW DIRECTOR APPOINTED |
15/01/0715 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
10/04/0410 April 2004 | PARTIC OF MORT/CHARGE ***** |
02/04/042 April 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 34 CROMARTY GARDENS STAMPERLAND GLASGOW STRATHCLYDE G76 8PA |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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