AIRMAX DEVELOPMENTS LIMITED

Unit 1 Avenue Terrace Avenue Road Unit 1 Avenue Terrace Avenue Road, Birmingham, B6 4DY, United Kingdom
StatusACTIVE
Company No.05331272
CategoryPrivate Limited Company
Incorporated13 Jan 2005
Age19 years, 4 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/03/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAN STREET LTD

1 NAPIER GARDENS,HYTHE,CT21 6DD

Number:11804552
Status:ACTIVE
Category:Private Limited Company

ENFIELD SKIPS LIMITED

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

ONELLA INTERNATIONAL LTD

UNIT 4, STANLEY WORKS,MIDDLESEX, LONDON,HA0 4JB

Number:10890573
Status:ACTIVE
Category:Private Limited Company

SJ SASH WINDOWS LTD

GUNSTONES BAKERY STOKES HOUSE, UNIT 6,DRONFIELD,S18 1PF

Number:11355801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source