MAPLE SOHAM MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/11/2421 November 2024 Secretary's details changed for Swt Estate Management Ltd on 2024-11-21

View Document

11/10/2411 October 2024 Registered office address changed from 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ England to 34a Woollards Lane Great Shelford Cambridge CB22 5LZ on 2024-10-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Appointment of Swt Estate Management Ltd as a secretary on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from First Floor, Highfield House Bartons Road Fordingbridge SP6 1JD England to 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ on 2024-04-03

View Document

18/10/2318 October 2023 Termination of appointment of Peter John Ritch as a director on 2023-10-18

View Document

18/10/2318 October 2023 Cessation of Peter John Ritch as a person with significant control on 2023-10-18

View Document

12/09/2312 September 2023 Termination of appointment of Sarah Flack as a director on 2023-09-12

View Document

12/09/2312 September 2023 Cessation of Sarah Flack as a person with significant control on 2023-09-12

View Document

14/08/2314 August 2023 Registered office address changed from First Floor Bartons Road Fordingbridge SP6 1JD England to First Floor, Highfield House Bartons Road Fordingbridge SP6 1JD on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from 203 West Street Fareham PO16 0EN England to First Floor Bartons Road Fordingbridge SP6 1JD on 2023-08-14

View Document

02/08/232 August 2023 Registered office address changed from Highfield House Highfield House Bartons Road Fordingbridge Hants SP6 1JD United Kingdom to 203 West Street Fareham PO16 0EN on 2023-08-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Notification of Sarah Flack as a person with significant control on 2023-07-05

View Document

17/07/2317 July 2023 Notification of Peter Ritch as a person with significant control on 2023-07-05

View Document

17/07/2317 July 2023 Notification of Eliza Miller as a person with significant control on 2023-07-05

View Document

04/07/234 July 2023 Cessation of Medcentres Plc as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Nicolas Jeremy Arnold as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Michael John Arnold as a director on 2023-07-04

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

19/04/2319 April 2023 Cessation of Medcentres Plc as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Notification of Medcentres Plc as a person with significant control on 2023-04-19

View Document

18/04/2318 April 2023 Appointment of Ms Eliza Miller as a director on 2023-04-17

View Document

12/04/2312 April 2023 Appointment of Mr Peter John Ritch as a director on 2023-04-01

View Document

12/04/2312 April 2023 Appointment of Miss Sarah Flack as a director on 2023-04-01

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

02/04/192 April 2019 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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