MAPLEMANOR LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-01-24

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/04/2330 April 2023 Registered office address changed from 30 Kestrel Avenue London SE24 0EB England to 4B Wyneham Road London SE24 9NT on 2023-04-30

View Document

24/01/2324 January 2023 Annual accounts for year ending 24 Jan 2023

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

27/09/2127 September 2021 Registered office address changed from 28 Kestrel Avenue London SE24 0EB England to 30 Kestrel Avenue London SE24 0EB on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/19

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HALL / 29/03/2010

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 4 WYNEHAM ROAD HERNE HILL LONDON GREATER LONDON SE24 9NT

View Document

29/02/1629 February 2016 26/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 26/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR OLIVER BOYDEN RATCLIFFE

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON MONTGOMERY

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MONTGOMERY / 01/03/2013

View Document

10/02/1410 February 2014 26/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/02/133 February 2013 26/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/02/1215 February 2012 26/01/12 NO MEMBER LIST

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW SWIFT

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWIFT

View Document

24/11/1124 November 2011 ADOPT ARTICLES 19/11/2011

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/02/118 February 2011 26/01/11 NO MEMBER LIST

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HALL / 26/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MONTGOMERY / 26/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SWIFT / 26/01/2010

View Document

26/04/1026 April 2010 26/01/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 4 WYNEHAM ROAD HERNE HILL LONDON SE24

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY APPOINTED MATTHEW SWIFT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CERI HUGHES

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/03/072 March 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/10/0514 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 26/01/04

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 ANNUAL RETURN MADE UP TO 26/01/03

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 26/01/02

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 ANNUAL RETURN MADE UP TO 26/01/01

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 26/01/00

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

14/12/9914 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 ANNUAL RETURN MADE UP TO 26/01/99

View Document

17/02/9917 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 16 CHURCHILL WAY, CARDIFF, CF1 4DX

View Document

26/01/9826 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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