MAXIMUM LAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/07/124 July 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 SECRETARY APPOINTED MS JENNIFER GREEN

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE PERCY

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 17 KNIGHT STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AT

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

19/08/1019 August 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PHILIP PERCY / 09/04/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 3 DUCHESS CLOSE BISHOPS STORTFORD HERTFORDSHIRE CM23 4PJ

View Document

11/08/0911 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM 39 LONDON ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9EH

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY PERCY / 01/02/2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: G OFFICE CHANGED 24/05/06 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/04/0619 April 2006 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