- Company Overview for MAXIMUS STRATEGIC WARMLEY LIMITED (09185363)
- Filing history for MAXIMUS STRATEGIC WARMLEY LIMITED (09185363)
- People for MAXIMUS STRATEGIC WARMLEY LIMITED (09185363)
- More for MAXIMUS STRATEGIC WARMLEY LIMITED (09185363)
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) |
---|---|---|---|
07 Feb 2025 | CH01 | Director's details changed for John Stuart Bloor on 28 January 2025 | |
29 Oct 2024 | PSC02 | Notification of Bloor Homes Limited as a person with significant control on 25 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Jonathan Hickton as a person with significant control on 25 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Simon Andrew Megginson Corner as a person with significant control on 25 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of Jonathan Hickton as a director on 25 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of Simon Andrew Megginson Corner as a director on 25 October 2024 | |
29 Oct 2024 | AA01 | Current accounting period extended from 31 March 2025 to 30 June 2025 | |
29 Oct 2024 | AD01 | Registered office address changed from The Estate Office Sinton Green Hallow Worcester WR2 6NP England to Ashby Road Measham Swadlincote Derbyshire DE12 7JP on 29 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mrs Laura Hannah Jeanne Cork as a director on 25 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Dineshkumar Ishwerlal Khushalbhai Mehta as a director on 25 October 2024 | |
29 Oct 2024 | AP01 | Appointment of John Stuart Bloor as a director on 25 October 2024 | |
15 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
18 Jun 2024 | PSC04 | Change of details for Mr Simon Andrew Megginson Corner as a person with significant control on 22 August 2023 | |
17 Jun 2024 | PSC04 | Change of details for Mr Jonathan Hickton as a person with significant control on 23 August 2023 | |
17 Jun 2024 | CH01 | Director's details changed for Mr Simon Andrew Megginson Corner on 22 August 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mr Simon Andrew Megginson Corner as a person with significant control on 2 November 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Thorngrove Sinton Green Hallow Worcester WR2 6NP England to The Estate Office Sinton Green Hallow Worcester WR2 6NP on 3 December 2020 |