MAPLELEAF (NORTHERN) LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Registration of charge 046744300034, created on 2025-09-09 |
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2024-12-30 |
| 21/03/2521 March 2025 | Registration of charge 046744300032, created on 2025-03-21 |
| 21/03/2521 March 2025 | Registration of charge 046744300033, created on 2025-03-21 |
| 29/01/2529 January 2025 | Registration of charge 046744300030, created on 2025-01-29 |
| 29/01/2529 January 2025 | Registration of charge 046744300031, created on 2025-01-29 |
| 14/01/2514 January 2025 | Registration of charge 046744300029, created on 2025-01-14 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-30 |
| 26/07/2426 July 2024 | Registration of charge 046744300028, created on 2024-07-26 |
| 14/06/2414 June 2024 | Change of details for Mr Malcolm Roland Mckenzie as a person with significant control on 2024-06-14 |
| 14/06/2414 June 2024 | Change of details for Mrs Susan Mckenzie as a person with significant control on 2024-06-14 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-30 |
| 01/09/231 September 2023 | Registration of charge 046744300027, created on 2023-09-01 |
| 08/08/238 August 2023 | Registration of charge 046744300026, created on 2023-08-08 |
| 02/08/232 August 2023 | Registration of charge 046744300025, created on 2023-08-02 |
| 25/07/2325 July 2023 | Registration of charge 046744300024, created on 2023-07-17 |
| 25/07/2325 July 2023 | Registration of charge 046744300023, created on 2023-07-17 |
| 09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/02/1615 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046744300022 |
| 12/02/1612 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
| 06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/09/1430 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
| 21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 21/02/1321 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCKENZIE / 01/02/2013 |
| 21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROLAND MCKENZIE / 01/02/2013 |
| 21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCKENZIE / 01/02/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 23/02/1223 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 24/02/1124 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/03/105 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCKENZIE / 01/10/2009 |
| 12/01/1012 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 21 |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/06/0916 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 20 |
| 17/04/0917 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 19 |
| 26/02/0926 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY NE26 2TE |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS |
| 04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
| 17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
| 09/03/069 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
| 04/10/054 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 11/05/0511 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/04/059 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/03/0516 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/03/051 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/02/0522 February 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
| 17/02/0517 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/02/053 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/01/0526 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/01/0520 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 19/10/0419 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/10/045 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/06/0412 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/0424 March 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
| 25/02/0425 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
| 18/02/0418 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/01/0416 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/09/0320 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/09/0318 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
| 13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
| 13/03/0313 March 2003 | DIRECTOR RESIGNED |
| 13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
| 13/03/0313 March 2003 | SECRETARY RESIGNED |
| 21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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