MAPLETONS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 08/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MRS CHARLOTTE ELISE DICKENS

View Document

05/10/145 October 2014 08/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATHERS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1321 September 2013 08/09/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 08/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 08/09/11 NO MEMBER LIST

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE HODGSON

View Document

05/10/115 October 2011 DIRECTOR APPOINTED DR. BRYAN JOHN RANSCOMBE

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MRS PATRICIA NEATE

View Document

07/05/117 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON NORRIS

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATHERS / 08/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ARNOLD / 08/09/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MRS CAROLYN SEABROOK

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE HODGSON / 08/09/2010

View Document

27/09/1027 September 2010 08/09/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NORRIS / 08/09/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 08/09/09 NO MEMBER LIST

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 SECRETARY APPOINTED MRS MELANIE JANE ARNOLD

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 08/09/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON NORRIS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE TORIATI

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 08/09/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 4 THE MAPLETONS FARNHAM ROAD ODIHAM HAMPSHIRE RG29 1DJ

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 08/09/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 08/09/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EF

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 ANNUAL RETURN MADE UP TO 08/09/04

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information