Date | Description |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-14 |
delete source_ip 35.214.34.177 |
2021-01-14 |
insert source_ip 35.214.124.100 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-14 |
delete source_ip 185.123.98.187 |
2020-07-14 |
insert source_ip 35.214.34.177 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-10 |
insert personal_emails cr..@maxim-mortgages.co.uk |
2019-12-10 |
delete phone 07500 979333 |
2019-12-10 |
insert address Preston House, 163 High Street, Crowthorne, Berkshire, RG45 7AF |
2019-12-10 |
insert email cr..@maxim-mortgages.co.uk |
2019-12-10 |
insert phone 01344 753 35 |
2019-12-10 |
insert phone 01344 753350 |
2019-12-10 |
insert phone 01753 833275 |
2019-12-10 |
insert phone 07796 332410 |
2019-12-10 |
insert registration_number 4952586 |
2019-12-10 |
update primary_contact null => Preston House, 163 High Street, Crowthorne, Berkshire, RG45 7AF |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-14 |
insert otherexecutives CRAIG WILLIAM MUTTITT |
2019-03-14 |
insert person CRAIG WILLIAM MUTTITT |
2019-03-14 |
update number_of_registered_officers 3 => 4 |
2019-03-14 |
update person_usual_residence_country NATASHA NATALIE MUTTITT: ENGLAND => UNITED KINGDOM |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
2018-10-29 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG WILLIAM MUTTITT |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-23 |
insert otherexecutives NATASHA NATALIE MUTTITT |
2018-06-23 |
insert person NATASHA NATALIE MUTTITT |
2018-06-23 |
update number_of_registered_officers 2 => 3 |
2018-04-26 |
update statutory_documents DIRECTOR APPOINTED MRS NATASHA NATALIE MUTTITT |
2018-03-31 |
insert person ASHLEIGH NATALIE MUTTITT |
2018-03-31 |
insert secretary ASHLEIGH NATALIE MUTTITT |
2018-03-31 |
update number_of_registered_officers 1 => 2 |
2017-11-06 |
update statutory_documents SECRETARY APPOINTED MISS ASHLEIGH NATALIE MUTTITT |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-16 |
delete general_emails en..@adpapworth.com |
2017-07-16 |
delete address 42 Gordon Close, Staines, Surrey, TW18 1AR |
2017-07-16 |
delete alias A D Papworth WordPress |
2017-07-16 |
delete contact_pages_linkeddomain adpapworth.co.uk |
2017-07-16 |
delete contact_pages_linkeddomain intelligentinternet.co.uk |
2017-07-16 |
delete email an..@adpapworth.com |
2017-07-16 |
delete email en..@adpapworth.com |
2017-07-16 |
delete index_pages_linkeddomain intelligentinternet.co.uk |
2017-07-16 |
delete person Andy Papworth |
2017-07-16 |
delete phone 01784 465 859 |
2017-07-16 |
delete service_pages_linkeddomain adpapworth.co.uk |
2017-07-16 |
delete service_pages_linkeddomain intelligentinternet.co.uk |
2017-07-16 |
insert contact_pages_linkeddomain elegantthemes.com |
2017-07-16 |
insert index_pages_linkeddomain elegantthemes.com |
2017-07-16 |
insert phone 07500 979333 |
2017-07-16 |
insert service_pages_linkeddomain elegantthemes.com |
2017-07-16 |
update primary_contact 42 Gordon Close, Staines, Surrey, TW18 1AR => null |
2017-02-08 |
delete address 4 GRANGE AVENUE CROWTHORNE BERKSHIRE RG45 6QG |
2017-02-08 |
insert address PRESTON HOUSE 163 HIGH STREET CROWTHORNE ENGLAND RG45 7AF |
2017-02-08 |
update registered_address |
2017-01-21 |
update personal_address This information is on record |
2017-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM
4 GRANGE AVENUE
CROWTHORNE
BERKSHIRE
RG45 6QG |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-24 |
delete source_ip 109.228.6.178 |
2016-04-24 |
insert source_ip 185.123.98.187 |
2015-12-07 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-07 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-09 |
update statutory_documents 04/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2015-01-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-12-01 |
update statutory_documents 04/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 4 GRANGE AVENUE CROWTHORNE BERKSHIRE ENGLAND RG45 6QG |
2014-02-07 |
insert address 4 GRANGE AVENUE CROWTHORNE BERKSHIRE RG45 6QG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2014-02-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2014-01-10 |
update statutory_documents 04/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-27 |
update statutory_documents 04/11/12 FULL LIST |
2012-09-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN DOUGLAS MUTTITT |
2012-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MUTTITT |
2012-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN MUTTITT |
2011-11-08 |
update statutory_documents 04/11/11 FULL LIST |
2011-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
TRINITY HOUSE 51 CLARENCE ROAD
WINDSOR
BERKSHIRE
SL4 5AX |
2011-09-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 04/11/10 FULL LIST |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 04/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM MUTTITT / 01/11/2009 |
2009-10-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2009 FROM
DUKES HOUSE 74-76 PEASCOD STREET
WINDSOR
BERKSHIRE
SL4 1DH |
2009-02-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-02-21 |
update statutory_documents COMPANY NAME CHANGED MAXIM MORTGAGE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 23/02/09 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-09-10 |
update statutory_documents SECRETARY APPOINTED ADRIAN DOUGLAS MUTTITT |
2008-09-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ASHLEY HARFOOT |
2008-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
8-10 SOUTH STREET
EPSOM
SURREY
KT18 7PF |
2008-03-31 |
update statutory_documents SECRETARY APPOINTED ASHLEY HARFOOT |
2008-02-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-12 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-13 |
update statutory_documents SECRETARY RESIGNED |
2004-11-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
2004-11-05 |
update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
27 ARNISON ROAD
EAST MOLESEY
SURREY KT8 9JF |
2003-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents SECRETARY RESIGNED |
2003-11-13 |
update statutory_documents S366A DISP HOLDING AGM 04/11/03 |
2003-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/03 FROM:
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE SK4 2LP |
2003-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |