MAPLE (196) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/02/2124 February 2021 CORPORATE SECRETARY APPOINTED AMS MARLOW LTD

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY PINNACLE PROPERTY MANAGEMENT LTD

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

12/10/1912 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR JOHN MICHAEL MCINTOSH

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SARJANT

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

07/03/177 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM UNIT 2 BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RU

View Document

20/06/1620 June 2016 17/06/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR PAUL ANTHONY RINGER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR UMBERTO NICOLARDI

View Document

18/06/1518 June 2015 17/06/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MARK RICHARD SARJANT

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MOORE

View Document

24/02/1524 February 2015 CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LTD

View Document

07/07/147 July 2014 17/06/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 17/06/13 NO MEMBER LIST

View Document

02/10/122 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 17/06/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 17/06/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDLEY

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH TAZZIOLI / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAN-HO CHOW / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT LINDSAY WATSON / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILSON / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BERNARD LINDLEY / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO NICOLARDI / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE CLARKE / 17/06/2010

View Document

17/06/1017 June 2010 17/06/10 NO MEMBER LIST

View Document

03/03/103 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

01/07/091 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 17/06/08

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOORE / 01/06/2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH MIDDLETON

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 1-3 HIGH STREET THAME OXFORDSHIRE OX9 2BX

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 5 ROMAN PLACE POWNEY ROAD MAIDENHEAD BERKSHIRE SL6 6EA

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 17/06/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: CLOVERDALE CANNON LANE MAIDENHEAD BERKSHIRE SL6 3NR

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 17/06/06

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 17/06/05

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 135 AZTEC WEST BRISTOL BS32 4UB

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 17/06/04

View Document

26/06/0326 June 2003 S366A DISP HOLDING AGM 20/06/03

View Document

17/06/0317 June 2003 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