MAPLEHILL 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 |
|---|---|
| 04/11/254 November 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-09 with updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-06-09 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 23/11/2323 November 2023 | Registration of charge 058422820023, created on 2023-11-23 |
| 23/11/2323 November 2023 | Registration of charge 058422820022, created on 2023-11-23 |
| 15/11/2315 November 2023 | Termination of appointment of Soulla Mouyiaris as a director on 2023-11-15 |
| 20/10/2320 October 2023 | Secretary's details changed for Mrs Soula Mouyiaris on 2023-10-18 |
| 18/10/2318 October 2023 | Appointment of Mrs Soulla Mouyiaris as a director on 2023-10-18 |
| 18/10/2318 October 2023 | Director's details changed for Mr Costas Mouyiaris on 2023-10-18 |
| 18/10/2318 October 2023 | Director's details changed for Mrs Soulla Mouyiaris on 2023-10-18 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/02/2314 February 2023 | Registration of charge 058422820021, created on 2023-02-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 05/08/215 August 2021 | Registration of charge 058422820020, created on 2021-07-29 |
| 05/08/215 August 2021 | Satisfaction of charge 058422820019 in full |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058422820019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058422820018 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 26/04/1926 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/06/1610 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/10/1524 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058422820017 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/06/1511 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 108 WALM LANE LONDON NW2 4RS |
| 10/06/1410 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/06/1213 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 09/06/119 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 09/06/109 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
| 19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/10/0924 October 2009 | DISS40 (DISS40(SOAD)) |
| 21/10/0921 October 2009 | Annual return made up to 9 June 2009 with full list of shareholders |
| 13/10/0913 October 2009 | FIRST GAZETTE |
| 28/05/0928 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 30/07/0830 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MOUYIAUS / 01/07/2008 |
| 30/07/0830 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / SOULEA MOUYIAUS / 01/07/2008 |
| 30/07/0830 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
| 29/03/0829 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 18/09/0718 September 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
| 30/03/0730 March 2007 | SHARES AGREEMENT OTC |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
| 10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 10 CARLTON CLOSE LONDON NW3 7UA |
| 10/10/0610 October 2006 | NEW SECRETARY APPOINTED |
| 09/06/069 June 2006 | DIRECTOR RESIGNED |
| 09/06/069 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/06/069 June 2006 | SECRETARY RESIGNED |
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