Advanced company searchLink opens in new window

MAXIMISE PROPERTIES LIMITED

Company number 03634645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2003 395 Particulars of mortgage/charge
28 May 2003 395 Particulars of mortgage/charge
25 Jan 2003 395 Particulars of mortgage/charge
21 Nov 2002 395 Particulars of mortgage/charge
08 Oct 2002 363s Return made up to 14/09/02; full list of members
08 Oct 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
08 Oct 2002 288a New secretary appointed;new director appointed
08 Oct 2002 88(2)R Ad 27/09/02--------- £ si 2@1=2 £ ic 2/4
08 Oct 2002 288b Secretary resigned
18 Jun 2002 AA Total exemption small company accounts made up to 30 September 2001
11 Oct 2001 CERTNM Company name changed michael heppell LIMITED\certificate issued on 11/10/01
27 Sep 2001 363s Return made up to 14/09/01; full list of members
28 Jul 2001 AA Total exemption small company accounts made up to 30 September 2000
16 Jul 2001 287 Registered office changed on 16/07/01 from: john shackleton & co wira house ring road west park leeds west yorkshire LS16 6EB
13 Jul 2001 287 Registered office changed on 13/07/01 from: 23 saint hildas road hexham northumberland NE46 2HE
03 Jul 2001 395 Particulars of mortgage/charge
01 Mar 2001 CERTNM Company name changed zoom the creative cosultancy lim ited\certificate issued on 01/03/01
20 Nov 2000 363s Return made up to 14/09/00; full list of members
20 Nov 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
16 Nov 2000 287 Registered office changed on 16/11/00 from: hadrian business centre 9 north terrace, hexham northumberland NE46 1NU
24 Jul 2000 AA Accounts for a small company made up to 30 September 1999
28 Oct 1999 288b Secretary resigned;director resigned
28 Oct 1999 288a New secretary appointed
26 Oct 1999 363s Return made up to 14/09/99; full list of members
16 Oct 1998 288b Secretary resigned