MAPLEWOOD MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-08

View Document

06/05/256 May 2025 Registered office address changed from C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited, Riverside 2, No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-05-06

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-08

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-08

View Document

08/12/218 December 2021 Registered office address changed from Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2021-12-08

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD
NANTWICH
CHESHIRE
CW5 6PF
ENGLAND

View Document

26/04/1826 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/04/1826 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM
17 MIDDLEWICH ROAD
NANTWICH
CW5 6PF
ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / KELLY DAWN WILLIAMS / 24/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM
17 WESTMINSTER CLOSE
GRAPPENHALL
WARRINGTON
WA4 2QS

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM
2ND FLOOR HALE PLACE 229 ASHLEY ROAD
HALE
UNITED KINGDOM
WA15 9SX

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 13/03/15 NO CHANGES

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 COMPANY NAME CHANGED CLAVIS SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 16/04/14

View Document

15/04/1415 April 2014 13/03/14 NO CHANGES

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
19 23 STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE
WA14 1BN

View Document

03/04/143 April 2014 CHANGE OF NAME 26/03/2014

View Document

24/03/1424 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COWEN

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED KELLY DAWN WILLIAMS

View Document

11/04/1211 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/08/111 August 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

22/07/1122 July 2011 13/03/10 FULL LIST AMEND

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HULL

View Document

25/05/1125 May 2011 SECOND FILING FOR FORM TM01

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISHERWOOD

View Document

14/04/1014 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS HARRIS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HARRIS

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: FIRST FLOOR 28-32 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ

View Document

16/04/0816 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: DOWNS COURT BUSINESS CENTRE THE DOWNS 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: NEXUS SOLICITORS, CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PF

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

12/12/0312 December 2003 � NC 1000/2000 23/10/03

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED BHHP LIMITED CERTIFICATE ISSUED ON 23/07/03; RESOLUTION PASSED ON 23/07/03

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 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


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