AIRMAX DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05331272 |
Category | Private Limited Company |
Incorporated | 13 Jan 2005 |
Age | 19 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AIRMAX DEVELOPMENTS LIMITED is an active private limited company with number 05331272. It was incorporated 19 years, 4 months, 3 days ago, on 13 January 2005. The company address is Unit 1 Avenue Terrace Avenue Road Unit 1 Avenue Terrace Avenue Road, Birmingham, B6 4DY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Airmax Group Limited
Notification date: 2023-11-27
Documents
Cessation of a person with significant control
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-27
Psc name: Richard Henry Perham
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-03
New address: Unit 1 Avenue Terrace Avenue Road Aston Birmingham B6 4DY
Old address: Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-04
Officer name: Christine Mary Perham
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: Ts4 Pinewood Business Park Coleshill Road Solihuill West Midlands B37 7HG
Change date: 2020-03-04
New address: Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Henry Perham
Change date: 2019-03-19
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
New address: Ts4 Pinewood Business Park Coleshill Road Solihuill West Midlands B37 7HG
Old address: Logic House 31 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB
Change date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Henry Perham
Change date: 2016-06-10
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Mrs Christine Perham
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Perham
Appointment date: 2016-06-10
Documents
Termination director company with name termination date
Date: 13 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Henry Perham
Termination date: 2016-06-10
Documents
Termination secretary company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-23
Officer name: Aldbury Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change corporate secretary company with change date
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-04-30
Officer name: Aldbury Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Old address: Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
Change date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 04 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/03/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 30 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed latimore LIMITED\certificate issued on 30/03/05
Documents
Some Companies
1 NAPIER GARDENS,HYTHE,CT21 6DD
Number: | 11804552 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HIGH STREET,HERTFORDSHIRE,EN11 8TQ
Number: | 03923360 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRVINESTOWN CREDIT UNION LIMITED
MILL STREET,CO FERMANAGH,BT94 1GR
Number: | NO000083 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
NEW SHOREHAM INVESTMENTS LIMITED
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 07244634 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, STANLEY WORKS,MIDDLESEX, LONDON,HA0 4JB
Number: | 10890573 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUNSTONES BAKERY STOKES HOUSE, UNIT 6,DRONFIELD,S18 1PF
Number: | 11355801 |
Status: | ACTIVE |
Category: | Private Limited Company |