RED MAPLE PROPERTY LTD

Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge 105405560017, created on 2025-07-18

View Document

05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Registered office address changed from Red Maple Property 58 Wood Lane London W12 7RZ England to Red Maple Property We Work 5 Merchant Square London W2 1AY on 2025-02-24

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Registration of charge 105405560016, created on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Registration of charge 105405560015, created on 2023-02-03

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 DIRECTOR APPOINTED DR ARANI VIVEKANANTHAM

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 CESSATION OF KANAPATHIPPILLAI VIVEKANANTHAM AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF VASANTHARANE VIVEKANANTHAM AS A PSC

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 903

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560011

View Document

28/06/1828 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560007

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560009

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560010

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560008

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560006

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560005

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560004

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105405560003

View Document

20/01/1820 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANAPATHIPPILLAI VIVEKANANTHAM

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASANTHARANE VIVEKANANTHAM

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAYINTHEN VIVEKANANTHAM

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105405560002

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105405560001

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED DR SAYINTHEN VIVEKANANTHAM

View Document

28/01/1728 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 3

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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