MAPLAND PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
04/12/244 December 2024 | Registered office address changed from C/O Switch Accounting, Enterprise House Ocean Way Southampton SO14 3XB England to Hursley Campus C/O Switch Accounting the Incuhive Space, Hursley Campus Winchester Hampshire SO21 2JN on 2024-12-04 |
26/06/2426 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
17/05/2317 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Memorandum and Articles of Association |
27/02/2327 February 2023 | Change of share class name or designation |
27/02/2327 February 2023 | Resolutions |
20/02/2320 February 2023 | Registered office address changed from 4 Acres Nursery Meon Road Titchfield Fareham Hampshire PO14 4HH to C/O Switch Accounting, Enterprise House Ocean Way Southampton SO14 3XB on 2023-02-20 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
05/10/225 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/09/1423 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
08/10/138 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/10/121 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/09/1114 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
03/09/113 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE RICHES / 22/02/2011 |
07/03/117 March 2011 | SECRETARY APPOINTED MR ROBIN GEORGE RICHES |
07/03/117 March 2011 | APPOINTMENT TERMINATED, SECRETARY JO-ANNE JOHNSTON |
28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/10/1015 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
23/07/1023 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/02/1027 February 2010 | DISS40 (DISS40(SOAD)) |
26/02/1026 February 2010 | Annual return made up to 12 September 2009 with full list of shareholders |
19/01/1019 January 2010 | FIRST GAZETTE |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/092 July 2009 | CURRSHO FROM 30/09/2008 TO 30/06/2008 |
06/01/096 January 2009 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/11/0715 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/11/075 November 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
01/09/071 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
21/09/0421 September 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
03/10/033 October 2003 | NEW SECRETARY APPOINTED |
03/10/033 October 2003 | DIRECTOR RESIGNED |
03/10/033 October 2003 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
03/10/033 October 2003 | NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | SECRETARY RESIGNED |
12/09/0312 September 2003 | 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