- Company Overview for MAXWELL MORTGAGES LTD (12148162)
- Filing history for MAXWELL MORTGAGES LTD (12148162)
- People for MAXWELL MORTGAGES LTD (12148162)
- More for MAXWELL MORTGAGES LTD (12148162)
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) |
---|---|---|---|
25 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
20 Aug 2021 | CH01 | Director's details changed for Mr Max Clifford Derry on 20 August 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Max Clifford Derry as a person with significant control on 20 August 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 20 August 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|