MAPP DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of Ms Annette Bingham as a director on 2025-09-15

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

16/03/2516 March 2025 Notification of Karen Mapp as a person with significant control on 2025-03-14

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/04/231 April 2023 Secretary's details changed for Karen Mapp on 2023-04-01

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

14/02/2214 February 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

26/01/1726 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

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/04/156 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1331 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/04/118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual return made up to 1 April 2010 with full list of shareholders

View Document

04/04/114 April 2011 SAIL ADDRESS CHANGED FROM: SUDBROOK HAL NESFIELD DRONFIELD DERBYSHIRE UNITED KINGDOM

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAPP / 02/10/2009

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/05/094 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: DUNSTON HOLE FARM DUNSTON ROAD NEWBOLD CHESTERFIELD S41 9RL

View Document

26/04/0226 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 SHARES AGREEMENT OTC

View Document

02/04/022 April 2002 £ NC 2000000/3000000 15/0

View Document

02/04/022 April 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 £ NC 1000200/2000000 28/0

View Document

26/04/0126 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0126 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/0126 April 2001 SHARES AGREEMENT OTC

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/09/0027 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/00

View Document

27/09/0027 September 2000 £ NC 1000000/1000200 26/0

View Document

27/09/0027 September 2000 SHARES AGREEMENT OTC

View Document

27/09/0027 September 2000 NC INC ALREADY ADJUSTED 26/07/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 12/05/97

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/97

View Document

23/05/9723 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/97

View Document

23/05/9723 May 1997 £ NC 200000/1000000 12/0

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/04/971 April 1997 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