MAPLES MANAGEMENT LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

25/09/2425 September 2024 Registered office address changed from 22 High Street Shefford SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Lms Sheridans Ltd as a secretary on 2024-09-10

View Document

25/09/2425 September 2024 Appointment of Ms Katie Woudstra as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Polydoros Toffis as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 2024-09-25

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ England to 22 High Street Shefford SG17 5DG on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Sheridan's (Block Management) Limited as a secretary on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Oliver Sheridan as a secretary on 2023-04-12

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-24

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

12/11/2112 November 2021 Termination of appointment of Margaret Elizabeth Creighton as a director on 2021-11-08

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-24

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU ENGLAND

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU

View Document

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

16/03/1516 March 2015 SECRETARY APPOINTED NICHOLAS OLIVER SHERIDAN

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY TERRY BUTSON

View Document

18/11/1418 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BIRCH

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED SARA JILL STICHBURY

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST NEOTS CAMBRIDGESHIRE PE19 2BU ENGLAND

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWARD

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EDITH VAUGHAN BIRCH / 28/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH CREIGHTON / 28/10/2013

View Document

06/08/136 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 30 CAMBRIDGE STREET ST NEOTS CAMBS PE19 1JL

View Document

07/06/127 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EDITH VAUGHAN BIRCH / 01/01/2010

View Document

24/06/1024 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED THOMAS ROWLAND GOODALE HOWARD

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED JACQUELINE EDITH VAUGHAN BIRCH

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH CREIGHTON / 17/11/2009

View Document

13/07/0913 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAMPBELL-JONES

View Document

06/05/086 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: BISHOPS COURT 17A THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5HZ

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 50 THE RYDE HATFIELD HERTFORDSHIRE AL9 5DL

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 7 THE MAPLES CLARENCE ROAD HARPENDEN HERTS AL5 4AQ

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 AUDITOR'S RESIGNATION

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 07/11/92; CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ALTER MEM AND ARTS 09/07/91

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/914 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9113 May 1991 ALTER MEM AND ARTS 29/04/91

View Document

07/11/907 November 1990 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