MAXAM PROPERTY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/06/156 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR RICHARD TEMPLETON

View Document

03/07/143 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 SAIL ADDRESS CHANGED FROM: 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD JOCELYN THOMAS / 01/01/2013

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD JOCELYN THOMAS / 11/05/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GODFREY AUSTIN / 01/01/2013

View Document

20/06/1320 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/06/1320 June 2013 SAIL ADDRESS CREATED

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GODFREY AUSTIN / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED MAXAM PROPERTY LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 104 BRONSART ROAD LONDON SW6 6AB

View Document

18/05/0418 May 2004 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