MAPLEZONE PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Satisfaction of charge 017782670009 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 017782670008 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 017782670010 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-07-31 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SARAH MORDECAI / 31/07/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MRS BRENDA SARAH MORDECAI / 31/07/2016

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SARAH MORDECAI / 31/07/2018

View Document

01/06/181 June 2018 AUDITOR'S RESIGNATION

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JO-ANNE TRACEY ARAM / 31/10/2016

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JO-ANNE TRACEY ARAM / 31/10/2016

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017782670009

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017782670010

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017782670008

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JO-ANNE TRACEY ARAM / 17/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JO-ANNE TRACEY ARAM / 17/08/2012

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

31/08/1031 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

01/02/101 February 2010 LOAN INSTALMENTS 30/11/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/12/0819 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 £ NC 1000/1250 21/10/02

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED 21/10/02

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/04/996 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/04/9626 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/08/9227 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/11/8910 November 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

05/02/895 February 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/11/863 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

15/12/8315 December 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8315 December 1983 CERTIFICATE OF INCORPORATION

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