MAPLE MADE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/11/2419 November 2024 Satisfaction of charge 106353220001 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Current accounting period extended from 2023-02-28 to 2023-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Change of details for Mr Andrew James Baker as a person with significant control on 2017-02-23

View Document

10/11/2210 November 2022 Cessation of Maisie Tracy Baker as a person with significant control on 2017-02-23

View Document

10/11/2210 November 2022 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Miss Maisie Tracy Suggitt as a person with significant control on 2017-02-23

View Document

10/11/2210 November 2022 Director's details changed for Mr Andrew James Baker on 2022-11-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

03/02/223 February 2022 Cessation of Andrew James Baker as a person with significant control on 2017-02-23

View Document

21/12/2121 December 2021 Director's details changed for Miss Maisie Tracy Suggitt on 2018-02-21

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CHANGE PERSON AS DIRECTOR

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BAKER / 01/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BAKER / 01/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAISIE TRACY SUGGITT / 17/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BAKER / 20/11/2019

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CHANGE PERSON AS DIRECTOR

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MAISIE TRACY BAKER / 20/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BAKER / 20/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106353220002

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BAKER

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAISIE TRACY BAKER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106353220002

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106353220001

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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