MAPS PROPERTIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

28/07/2528 July 2025 NewFull accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Full accounts made up to 2023-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

02/11/222 November 2022 Notification of Alexandra Dawn Christophi as a person with significant control on 2016-07-31

View Document

08/08/218 August 2021 Full accounts made up to 2020-07-31

View Document

02/08/212 August 2021 Cessation of Alexandra Christophi as a person with significant control on 2016-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/07/198 July 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHI / 12/07/2017

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHI / 12/02/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035664590005

View Document

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHI / 04/07/2013

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DAWN CHRISTOPHI / 04/07/2013

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035664590004

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DAWN CHRISTOPHI / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHI / 28/05/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHI / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

02/07/042 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 9 MARINE CRESCENT GREAT YARMOUTH NORFOLK NR30 4ER

View Document

08/06/018 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 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