MAPLE GREEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Registered office address changed from C/O Lig Accounting Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA Wales to 3 the Sidings Rhosddu Industrial Estate Rhosrobin Wrexham LL11 4RE on 2024-06-24

View Document

16/03/2416 March 2024 Voluntary strike-off action has been suspended

View Document

16/03/2416 March 2024 Voluntary strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

19/02/2419 February 2024 Registered office address changed from 3 the Sidings Rhosddu Industrial Estate Rhosrobin Wrexham LL11 4RE Wales to C/O Lig Accounting Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA on 2024-02-19

View Document

19/02/2419 February 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 3 Grove Road Wrexham LL11 1DY Wales to 3 the Sidings Rhosddu Industrial Estate Rhosrobin Wrexham LL11 4RE on 2023-07-10

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

09/12/219 December 2021 Cessation of Peter Anthony Rees Matthews as a person with significant control on 2020-12-01

View Document

09/12/219 December 2021 Termination of appointment of Aliter Limited as a director on 2020-12-01

View Document

09/12/219 December 2021 Notification of Helen Done as a person with significant control on 2020-12-01

View Document

09/12/219 December 2021 Notification of Philippe Kalkwarf as a person with significant control on 2020-12-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-08-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 3 GROVE ROAD WREXHAM LL11 1DY

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

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

View Accounts

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG TATTUM

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER MATTHEWS

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR PHILIPPE KALKWARF

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MS HELEN MARY DONE

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY REES MATTHEWS / 24/11/2017

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/05/1721 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY REES MATTHEWS / 21/05/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, 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

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/156 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR CRAIG TATTUM

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

20/07/1020 July 2010 CURREXT FROM 30/04/2010 TO 31/08/2010

View Document

21/04/1021 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALITER LIMITED / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL EVANS / 01/10/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/092 December 2009 PREVSHO FROM 30/09/2009 TO 30/04/2009

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ALITER LIMITED

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR WILLIAM MICHAEL EVANS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY COMPANY SECRETARIES CHESTER LTD

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MR PETER ANTHONY REES MATTHEWS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER MATTHEWS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM C/O CHARTER COURT, 2 WELL HOUSE BARNS CHESTER ROAD BRETTON CHESTER CH4 0DH

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

23/06/0823 June 2008 SECRETARY APPOINTED COMPANY SECRETARIES CHESTER LTD

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED PETER ANTHONY REES MATTHEWS

View Document

21/04/0821 April 2008 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