MAXIMUS REAL ESTATE LIMITED

04112286
THE ESTATE OFFICE, THORNGROVE SINTON GREEN WORCESTER WR2 6NP

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 2 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Lee Michael Turner) 2 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 officers Change of particulars for secretary (Mr Lee Michael Turner) 1 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Lee Michael Turner) 2 Buy now
10 Dec 2015 officers Change of particulars for director (Mrs Jane Martin Hickton) 2 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Jonathan Hickton) 2 Buy now
29 Jun 2015 accounts Annual Accounts 2 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 officers Change of particulars for secretary (Mr Lee Michael Turner) 1 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Jonathan Hickton) 2 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Lee Michael Turner) 2 Buy now
08 Jan 2015 officers Change of particulars for director (Mrs Jane Martin Hickton) 2 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
07 Feb 2013 annual-return Annual Return 6 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
08 Dec 2011 annual-return Annual Return 6 Buy now
08 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
27 Dec 2010 annual-return Annual Return 6 Buy now
16 Jan 2010 accounts Annual Accounts 3 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Mrs Jane Martin Hickton) 2 Buy now
20 Mar 2009 officers Appointment terminated director godfrey hickton 1 Buy now
20 Mar 2009 officers Appointment terminated director paul jones 1 Buy now
26 Jan 2009 accounts Annual Accounts 3 Buy now
14 Jan 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
04 Jan 2008 accounts Annual Accounts 3 Buy now
10 Dec 2007 annual-return Return made up to 22/11/07; full list of members 3 Buy now
07 Feb 2007 accounts Annual Accounts 6 Buy now
14 Dec 2006 annual-return Return made up to 22/11/06; full list of members 3 Buy now
12 Jun 2006 officers Secretary's particulars changed 1 Buy now
04 Feb 2006 accounts Annual Accounts 6 Buy now
14 Dec 2005 annual-return Return made up to 22/11/05; full list of members 3 Buy now
14 Dec 2005 officers Director's particulars changed 1 Buy now
14 Dec 2005 address Location of debenture register 1 Buy now
14 Dec 2005 address Location of register of members 1 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: the estate office thorngrove sinton green, worcester worcestershire WR2 6NP 1 Buy now
14 Dec 2004 annual-return Return made up to 22/11/04; full list of members 8 Buy now
06 Dec 2004 accounts Annual Accounts 6 Buy now
08 Sep 2004 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
06 Aug 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Dec 2003 annual-return Return made up to 22/11/03; full list of members 7 Buy now
12 Dec 2003 officers New director appointed 1 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
01 Oct 2003 accounts Annual Accounts 7 Buy now
22 Aug 2003 address Registered office changed on 22/08/03 from: meriden house 6 great cornbow halesowen west midlands B63 3AB 1 Buy now
06 Aug 2003 officers New director appointed 3 Buy now
03 Dec 2002 annual-return Return made up to 22/11/02; full list of members 7 Buy now
18 Sep 2002 accounts Annual Accounts 7 Buy now
02 Sep 2002 officers Secretary resigned 1 Buy now
02 Sep 2002 officers New secretary appointed 2 Buy now
18 Jan 2002 annual-return Return made up to 22/11/01; full list of members 6 Buy now
20 Nov 2001 officers Secretary resigned 1 Buy now
20 Nov 2001 officers New secretary appointed 2 Buy now
01 Oct 2001 address Registered office changed on 01/10/01 from: hamiltons meriden house 75 market street stourbridge west midlands DY8 1AQ 1 Buy now
16 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2001 officers New secretary appointed;new director appointed 3 Buy now
05 Feb 2001 officers New director appointed 2 Buy now
05 Feb 2001 officers Director resigned 1 Buy now
05 Feb 2001 officers Secretary resigned 1 Buy now
05 Feb 2001 address Registered office changed on 05/02/01 from: 1 park row leeds LS1 5AB 1 Buy now
02 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2000 incorporation Incorporation Company 14 Buy now