MAPP PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | Application to strike the company off the register |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/09/186 September 2018 | APPOINTMENT TERMINATED, SECRETARY DIANE TAYLOR |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 38 VICTORIA STREET VICTORIA STREET LANCASHIRE LA4 4AJ |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/07/1327 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 23 CLAREMONT ROAD MORECAMBE LANCASHIRE LA4 4HL ENGLAND |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY TAYLOR / 30/06/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 27A ALBERT ROAD MORECAMBE LANCASHIRE LA4 4HE |
07/08/087 August 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | NEW DIRECTOR APPOINTED |
20/09/0620 September 2006 | NEW SECRETARY APPOINTED |
10/07/0610 July 2006 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 191 READS AVENUE BLACKPOOL LANCASHIRE FY1 4HZ |
10/07/0610 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
30/06/0630 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
30/06/0630 June 2006 | SECRETARY RESIGNED |
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