- Company Overview for MAXIMA HEALTHCARE LTD. (05339342)
- Filing history for MAXIMA HEALTHCARE LTD. (05339342)
- People for MAXIMA HEALTHCARE LTD. (05339342)
- More for MAXIMA HEALTHCARE LTD. (05339342)
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) |
---|---|---|---|
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
16 Oct 2017 | PSC04 | Change of details for Mr Trevor Anthony Atkinson as a person with significant control on 6 April 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Aug 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
01 Feb 2012 | TM01 | Termination of appointment of Rachel Atkinson as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Trevor Anthony Atkinson on 21 January 2010 | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Oct 2010 | CERTNM |
Company name changed fontenay (europe) LIMITED\certificate issued on 14/10/10
|
|
14 Oct 2010 | CONNOT | Change of name notice | |
06 Aug 2010 | AD01 | Registered office address changed from Fiscal House 2 Havant Road Emsworth PO10 7JE on 6 August 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 21/01/09; full list of members |