MAPLE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-20 with updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-04-20 with no updates |
03/11/233 November 2023 | Termination of appointment of Christopher Carter as a secretary on 2023-08-17 |
03/11/233 November 2023 | Termination of appointment of Christopher Carter as a director on 2023-08-17 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
25/04/2325 April 2023 | Micro company accounts made up to 2022-07-31 |
09/03/239 March 2023 | Director's details changed for Mr Christopher Carter on 2023-03-09 |
09/03/239 March 2023 | Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-09 |
09/03/239 March 2023 | Secretary's details changed for Christopher Carter on 2023-03-09 |
09/03/239 March 2023 | Director's details changed for Miss Margot Vivien Schofield on 2023-03-09 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
26/03/2126 March 2021 | PREVEXT FROM 31/03/2020 TO 31/07/2020 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | DIRECTOR APPOINTED MR CHRISTOPHER CARTER |
28/04/1628 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O NORTHLINE BUSINESS CONSULTAN THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES |
15/05/1515 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
18/01/1118 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGOT VIVIEN SCHOFIELD / 20/04/2010 |
27/04/1027 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/08/0717 August 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | SECRETARY'S PARTICULARS CHANGED |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/07/0614 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/063 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/05/063 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | SECRETARY'S PARTICULARS CHANGED |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: HAINES WATTS 9-21 PRINCESS STREET ALBERT SQUARE MANCHESTER LANCASTERSHIRE M2 4DN |
08/08/058 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
08/05/048 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
08/10/038 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED |
11/04/0311 April 2003 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
07/02/037 February 2003 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: THE LIMES LIMES LANE, WHITLEY WARRINGTON CHESHIRE WA4 4DU |
29/01/0229 January 2002 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
18/08/0018 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | NEW SECRETARY APPOINTED |
21/02/0021 February 2000 | SECRETARY RESIGNED |
22/11/9922 November 1999 | SECRETARY RESIGNED |
22/11/9922 November 1999 | REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/11/9922 November 1999 | NEW SECRETARY APPOINTED |
22/11/9922 November 1999 | NEW DIRECTOR APPOINTED |
22/11/9922 November 1999 | DIRECTOR RESIGNED |
20/04/9920 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company