SIR MAPLE 2 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

21/05/2421 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

20/05/2420 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

03/04/243 April 2024 Satisfaction of charge 112061040001 in full

View Document

07/03/247 March 2024 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07

View Document

05/03/245 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

07/02/247 February 2024 Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

17/08/2317 August 2023 Change of details for a person with significant control

View Document

31/03/2331 March 2023 Registered office address changed from 125 London Wall London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

07/01/227 January 2022 Cessation of Nicholas Mark Leslau as a person with significant control on 2022-01-06

View Document

14/03/1814 March 2018 CESSATION OF SECURE INCOME REIT PLC AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIR MAPLE HOLDCO LIMITED

View Document

14/02/1814 February 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information