ENODIS MAPLE LEAF LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Full accounts made up to 2024-08-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
06/06/246 June 2024 | Full accounts made up to 2023-08-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
11/10/2311 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
01/09/231 September 2023 | Termination of appointment of Adrian David Gray as a director on 2023-08-31 |
12/07/2312 July 2023 | Current accounting period shortened from 2023-12-31 to 2023-08-31 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Statement of capital on 2023-03-23 |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
13/02/2313 February 2023 | Appointment of Mr Christian Leslie Driffield as a director on 2023-02-06 |
17/10/2217 October 2022 | Appointment of Maurizio Anastasia as a director on 2022-09-23 |
17/10/2217 October 2022 | Termination of appointment of Esyllt John-Featherby as a director on 2022-09-23 |
25/02/2225 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
08/11/218 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
02/03/152 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
08/10/148 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
09/09/139 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER |
21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
01/08/121 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
24/02/1224 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
14/07/1114 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
22/02/1122 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL |
06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES |
02/10/102 October 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
16/10/0916 October 2009 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR |
12/10/0912 October 2009 | DIRECTOR APPOINTED ADRIAN DAVID GRAY |
23/09/0923 September 2009 | NC INC ALREADY ADJUSTED 27/08/09 |
23/09/0923 September 2009 | GBP NC 1001/1002 27/08/2009 |
26/08/0926 August 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
19/05/0919 May 2009 | DIRECTOR APPOINTED THOMAS DOERR |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA |
30/03/0930 March 2009 | SECRETARY APPOINTED PRIMA SECRETARY LIMITED |
27/03/0927 March 2009 | APPOINTMENT TERMINATED SECRETARY RHONDA SYMS |
06/03/096 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | DIRECTOR APPOINTED MAURICE DELON JONES |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR DEREK EATON |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID HOOPER |
25/02/0925 February 2009 | DIRECTOR APPOINTED MICHAEL JAMES KACHMER |
24/02/0924 February 2009 | DIRECTOR APPOINTED KEVIN NICHOLAS BLADES |
06/11/086 November 2008 | CURREXT FROM 30/09/2008 TO 31/12/2008 |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008 |
12/09/0812 September 2008 | NC INC ALREADY ADJUSTED 13/08/08 |
12/09/0812 September 2008 | GBP NC 1000/1001 13/08/2008 |
30/07/0830 July 2008 | FULL ACCOUNTS MADE UP TO 29/09/07 |
13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM THE PLACE 175 HIGH HOLBORN LONDON WC1V 7AA |
13/03/0813 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07 |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2YQ |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 1 MITCHELL LANE BRISTOL BS1 6BU |
21/02/0721 February 2007 | SECRETARY RESIGNED |
21/02/0721 February 2007 | 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