MAPLE INVESTMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07 |
06/02/256 February 2025 | Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05 |
13/11/2413 November 2024 | Return of final meeting in a members' voluntary winding up |
16/07/2416 July 2024 | Declaration of solvency |
16/07/2416 July 2024 | Resolutions |
15/07/2415 July 2024 | Appointment of a voluntary liquidator |
11/07/2411 July 2024 | Satisfaction of charge 124074910002 in full |
07/06/247 June 2024 | Appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31 |
04/06/244 June 2024 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of Duncan Alan Scott as a director on 2024-05-31 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-12-31 |
17/10/2317 October 2023 | Appointment of Jennifer Elizabeth Lambkin as a director on 2023-10-04 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-24 |
29/03/2229 March 2022 | Appointment of Mr Nicholas Porter as a director on 2022-03-23 |
29/03/2229 March 2022 | Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2022-03-23 |
29/03/2229 March 2022 | Termination of appointment of Donatella Fanti as a director on 2022-03-24 |
16/02/2216 February 2022 | Registration of charge 124074910002, created on 2022-02-11 |
26/01/2226 January 2022 | Cessation of Lis Holdco Ltd as a person with significant control on 2022-01-19 |
25/01/2225 January 2022 | Second filing for the appointment of Mr Duncan Alan Scott as a director |
25/01/2225 January 2022 | Notification of Stephen Allen Schwarzman as a person with significant control on 2022-01-19 |
19/01/2219 January 2022 | Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-01-17 |
19/01/2219 January 2022 | Appointment of St. Modwen Corporate Services Limited as a secretary on 2022-01-19 |
19/01/2219 January 2022 | Registered office address changed from Part Point 17 High Street Northfield Longbridge Birmingham B31 2UQ England to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2022-01-19 |
19/01/2219 January 2022 | Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to Part Point 17 High Street Northfield Longbridge Birmingham B31 2UQ on 2022-01-19 |
11/01/2211 January 2022 | Memorandum and Articles of Association |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
07/01/227 January 2022 | Satisfaction of charge 124074910001 in full |
07/01/227 January 2022 | Notification of Lis Holdco Ltd as a person with significant control on 2021-11-26 |
06/01/226 January 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
05/01/225 January 2022 | Appointment of Ms Donatella Fanti as a director on 2021-11-26 |
05/01/225 January 2022 | Registered office address changed from 17 Portland Place London W1B 1PU England to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2022-01-05 |
05/01/225 January 2022 | Appointment of Mr Duncan Alan Scott as a director on 2021-12-26 |
05/01/225 January 2022 | Appointment of Ms Rebecca Louise Taylor as a director on 2021-11-26 |
05/01/225 January 2022 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2021-11-26 |
05/01/225 January 2022 | Cessation of Primrose Investment Holdings Limited as a person with significant control on 2021-11-26 |
05/01/225 January 2022 | Termination of appointment of Richard Donald Asherson as a director on 2021-11-26 |
05/01/225 January 2022 | Termination of appointment of Saul Jonathan Forman as a director on 2021-11-26 |
05/01/225 January 2022 | Termination of appointment of Crispin James De Grave Gandy as a director on 2021-11-26 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-06-30 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-23 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/07/2023 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMROSE INVESTMENT HOLDINGS LIMITED |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
23/07/2023 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2020 |
14/02/2014 February 2020 | CESSATION OF CAVENDISH INVESTMENT HOLDINGS LIMITED AS A PSC |
14/02/2014 February 2020 | NOTIFICATION OF PSC STATEMENT ON 14/02/2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
16/01/2016 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR SAUL JONATHAN FORMAN |
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