THE MAPLES EN7 RESIDENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM IBRAHIM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CESSATION OF IBRAHIM IBRAHIM AS A PSC

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SCOTT

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O HURSHENS 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT

View Document

14/05/1814 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 09/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 09/08/14 NO MEMBER LIST

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O HURSHENS 14 THEOBALD STREET BOREHAMWOOD WD6 4SE

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O HURSHENS 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT ENGLAND

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O HURSHENS 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT ENGLAND

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 09/08/13 NO MEMBER LIST

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 09/08/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 09/08/11 NO MEMBER LIST

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 09/08/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERNARD HOWARD / 31/12/2009

View Document

12/06/1012 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/03/1027 March 2010 DIRECTOR APPOINTED MR NIGEL SCOTT

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM HOLLY LODGE 10 THE MAPLES GOFF'S OAK HERTFORDSHIRE EN7 6ST

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR IBRAHIM IBRAHIM

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN TILBY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PRINGLE

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY ALAN TILBY

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / REDDINGS COMPANY SECRETARY LIMITED / 01/08/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 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