MAPLES DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registration of charge 053223180010, created on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 053223180011, created on 2025-03-07

View Document

28/01/2528 January 2025 Satisfaction of charge 1 in full

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

10/01/2410 January 2024 Satisfaction of charge 3 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 2 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 053223180004 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 053223180006 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 053223180005 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Satisfaction of charge 053223180009 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 053223180007 in full

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053223180009

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053223180008

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053223180008

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLEMENT CRACKNELL / 06/07/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053223180007

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053223180006

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053223180005

View Document

20/01/1620 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053223180004

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/01/1023 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEMENT CRACKNELL / 22/01/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 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