THE MARGERY MAPLETHORPE TRUST

Company Documents

DateDescription
02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Kathleen Mary Sanders as a director on 2022-02-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL HORWOOD

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED PAUL KENNETH CHARLES WISBEY

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 29/06/16 NO MEMBER LIST

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY STUART ASTON

View Document

04/04/164 April 2016 SECRETARY APPOINTED MRS GAYNOR PERKINS

View Document

15/07/1515 July 2015 29/06/15 NO MEMBER LIST

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PHILIP MONK / 11/03/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PHILIP MONK / 19/06/2015

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART ASTON / 01/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY SANDERS / 01/06/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 24 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HP

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PHILIP MONK / 01/06/2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR RICHARD MICHAEL HORWOOD

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR GRANT PHILIP MONK

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER CELIA

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FIELD

View Document

02/04/152 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 29/06/14 NO MEMBER LIST

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MONK / 28/06/2014

View Document

07/08/137 August 2013 29/06/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 29/06/12 NO MEMBER LIST

View Document

01/03/121 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 29/06/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MRS KATHLEEN MARY SANDERS

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 29/06/10 NO MEMBER LIST

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART ASTON / 03/10/2008

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

29/06/0529 June 2005 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