MAPLECO3 LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Paul Elliott as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Carolyn Louise Blanchard as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Latus as a director on 2025-07-11

View Document

06/06/256 June 2025 NewNotification of Meter Serve (Holdco 2) Limited as a person with significant control on 2025-05-16

View Document

06/06/256 June 2025 NewCessation of Maple Holdco 3 Limited as a person with significant control on 2025-03-25

View Document

29/04/2529 April 2025 Registration of charge 122226290004, created on 2025-04-15

View Document

29/04/2529 April 2025 Registration of charge 122226290003, created on 2025-04-15

View Document

17/12/2417 December 2024 Satisfaction of charge 122226290001 in full

View Document

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

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

12/01/2412 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

27/10/2327 October 2023 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

04/10/234 October 2023 Change of details for Maple Holdco 3 Limited as a person with significant control on 2023-07-25

View Document

31/07/2331 July 2023 Termination of appointment of Aisha Hamid as a director on 2023-07-12

View Document

25/07/2325 July 2023 Termination of appointment of Nathan John Wakefield as a director on 2023-07-12

View Document

25/07/2325 July 2023 Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to 5th Floor, 1 Marsden Street Manchester Manchester M2 1HW on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr Brandon James Rennet as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Phillip Alexander Mclelland as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mr Matthew James Bateman as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mrs Sarah Ann Blackburn as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Sean Latus as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Carolyn Louise Blanchard as a secretary on 2023-07-12

View Document

25/07/2325 July 2023 Termination of appointment of Philip Arthur Skerman as a director on 2023-07-12

View Document

14/12/2214 December 2022 Director's details changed for Aisha Hamid on 2022-12-14

View Document

08/11/228 November 2022 Full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

23/09/1923 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/1923 September 2019 CURRSHO FROM 30/09/2020 TO 31/03/2020

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