- Company Overview for MAXPLAN LIMITED (01191541)
- Filing history for MAXPLAN LIMITED (01191541)
- People for MAXPLAN LIMITED (01191541)
- Charges for MAXPLAN LIMITED (01191541)
- More for MAXPLAN LIMITED (01191541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | MR01 | Registration of charge 011915410003, created on 2 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
13 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
19 Sep 2014 | TM01 | Termination of appointment of Lisa Katherine Beckett as a director on 19 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Charles Edward Durham as a director on 19 September 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
02 Oct 2012 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Apr 2012 | CH01 | Director's details changed for Nicholas Anthony Durham on 11 April 2012 | |
11 Apr 2012 | CH01 | Director's details changed for Lisa Katherine Beckett on 11 April 2012 | |
11 Apr 2012 | CH03 | Secretary's details changed for Nicholas Anthony Durham on 11 April 2012 | |
01 Feb 2012 | AD01 | Registered office address changed from 3 Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ England on 1 February 2012 | |
29 Sep 2011 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from Unit 9 Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ on 29 September 2011 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from 3a Farnham Trading Estate Farnham Surrey on 11 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 18 September 2009 |