MAPLE PROPERTIES (HEADINGLEY) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Notice of move from Administration to Dissolution

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

20/06/2420 June 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of extension of period of Administration

View Document

09/12/239 December 2023 Administrator's progress report

View Document

24/08/2324 August 2023 Notice of ceasing to act as receiver or manager

View Document

24/08/2324 August 2023 Notice of ceasing to act as receiver or manager

View Document

24/08/2324 August 2023 Notice of ceasing to act as receiver or manager

View Document

09/08/239 August 2023 Notice of deemed approval of proposals

View Document

07/08/237 August 2023 Appointment of receiver or manager

View Document

07/08/237 August 2023 Appointment of receiver or manager

View Document

07/08/237 August 2023 Appointment of receiver or manager

View Document

28/07/2328 July 2023 Statement of administrator's proposal

View Document

05/06/235 June 2023 Registered office address changed from 3 Linden House Sardinia Street Leeds LS10 1BH England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-06-05

View Document

01/06/231 June 2023 Appointment of an administrator

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

23/12/2023 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026926250021

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026926250020

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026926250019

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026926250012

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026926250013

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026926250018

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026926250016

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026926250017

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026926250015

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026926250011

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026926250014

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

28/11/1828 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026926250015

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM TEK HOUSE WESTLAND SQUARE LEEDS LS11 5SS ENGLAND

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026926250014

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR THOMAS ALEX ROBINSON

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MARTIN RUSSELL SMITH

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026926250013

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026926250012

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026926250011

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WELLINGS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCKDALE

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON WELLINGS

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM YORKSHIRE HOUSE YORKSHIRE HOUSE GRAPE STREET, HUNSLET LEEDS WEST YORKSHIRE

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD STOCKDALE

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ANTONY JAMES SITEK

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MICHAEL JOHN FRASER DRING

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/03/128 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 SECTION 519

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/05/116 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARY WELLINGS / 31/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WELLINGS / 31/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL STOCKDALE / 31/12/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL STOCKDALE / 31/12/2010

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR MICHAEL JOHN ALLEN

View Document

08/03/108 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARY WELLINGS / 28/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL STOCKDALE / 28/02/2010

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 45 ST MICHAELS LANE HEADINGLEY LEEDS LS6 3RA

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/03/922 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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