MAPLE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

10/06/2510 June 2025 NewTermination of appointment of Evan Hamilton Charles as a director on 2025-06-01

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA CV31 1XT

View Document

24/07/1224 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN CHARLES / 09/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STANTON / 09/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LEWIS / 09/06/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED EVAN CHARLES

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BARRINGTON

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 34 PORTLAND STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EY

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/06/04; CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 25, MAIN STREET, BILTON, RUGBY, WARWICKSHIRE. CV22 7NQ

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

09/06/939 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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