MAPLEHURST ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewCessation of Duncan Victor Latham England as a person with significant control on 2025-07-30

View Document

02/10/252 October 2025 NewNotification of Judith Anne England as a person with significant control on 2025-07-30

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-07 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

17/07/2417 July 2024 Termination of appointment of Duncan Victor Latham England as a director on 2024-05-04

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Appointment of Ms Juliette Ellen Malagodi as a director on 2023-09-20

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Duncan Victor Latham England on 2023-07-07

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Change of details for Duncan Victor Latham England as a person with significant control on 2021-07-07

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/09/2011 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 11/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID JOHN WAREHAM

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/03/167 March 2016 SOLVENCY STATEMENT DATED 23/02/16

View Document

07/03/167 March 2016 REDUCE SHARE PREM A/C 23/02/2016

View Document

07/03/167 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 30100

View Document

07/03/167 March 2016 STATEMENT BY DIRECTORS

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 30100.00

View Document

26/02/1526 February 2015 ADOPT ARTICLES 11/02/2015

View Document

08/01/158 January 2015 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

07/07/147 July 2014 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