MAXIMUM FUN HOLDINGS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

18/10/2418 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

24/05/2424 May 2024 Termination of appointment of Roy Gilbert Down as a director on 2024-03-06

View Document

04/04/244 April 2024 Registration of charge 075540650004, created on 2024-03-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Statement of capital on 2022-10-10

View Document

04/03/224 March 2022 Statement of capital on 2022-01-28

View Document

11/02/2211 February 2022 Registered office address changed from Crealy Great Adventure Park Sidmouth Road Clyst St Mary Exeter Devon EX5 1DR to Crealy Theme Park and Resort Sidmouth Road Clyst St Mary Exeter Devon EX5 1DR on 2022-02-11

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

25/11/1925 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 5475446

View Document

22/10/1922 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

18/10/1818 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 19/10/16 STATEMENT OF CAPITAL GBP 5725446

View Document

06/11/166 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

16/06/1516 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 6100446

View Document

15/06/1515 June 2015 ADOPT ARTICLES 03/06/2015

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 SECOND FILING WITH MUD 07/03/14 FOR FORM AR01

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR STEVEN CHARLES CARTHEW

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

27/03/1427 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075540650003

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075540650002

View Document

05/02/145 February 2014 AUDITOR'S RESIGNATION

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

17/04/1317 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 4600446.00

View Document

17/04/1317 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1317 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1317 April 2013 RE-CONVERSION 22/03/13

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

26/10/1226 October 2012 ARTICLES OF ASSOCIATION

View Document

26/10/1226 October 2012 ALTER ARTICLES 24/10/2012

View Document

16/10/1216 October 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARION DOWN

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY PEARSON

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATIE DONN / 31/01/2012

View Document

07/06/117 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED KATIE DONN

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MARION DOWN

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR RODNEY GLENN PEARSON

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED ROY DOWN

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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