MAPLECROFT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB England to 145 Lower Road Salisbury SP2 9NJ on 2022-03-28

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA WILTSHIRE

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED JOANNE LOUISE BRIGGS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED HILARY MAY GLYDE

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O ACCOUNTANT GLYN HOUSE GREAT WISHFORD SALISBURY WILTSHIRE SP2 0PA

View Document

01/05/131 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 SECRETARY APPOINTED MR LAURENCE ANDREW CRONCHEY

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR LAURENCE ANDREW CRONCHEY

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIDLER

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANCE SMITH / 03/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RIDLER / 31/03/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED LINDA ANN WILTSHIRE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 65,NEW STREET, SALISBURY, WILTSHIRE. SP1 2PH

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/03/04; CHANGE OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/03/96; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

20/06/9420 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/03/93; CHANGE OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 21A MARKET PLACE ROMSEY HAMPSHIRE SO5 8NA

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/08/894 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 MEMORANDUM OF ASSOCIATION

View Document

24/07/8624 July 1986 GAZETTABLE DOCUMENT

View Document

23/07/8623 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 REGISTERED OFFICE CHANGED ON 23/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

25/06/8625 June 1986 COMPANY NAME CHANGED CHASESTEP PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 25/06/86

View Document

16/06/8616 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

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