MAPLE PROPERTIES (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/02/2518 February 2025 | Amended total exemption full accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CESSATION OF BERYL ANN HIBBERD AS A PSC |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL ANN HIBBERD |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL ANN HIBBERD |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM HIBBERD / 18/07/2017 |
18/07/1718 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 141 PRIORYLANDS STRETTON BURTON UPON TRENT STAFFORDSHIRE DE13 0HJ |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/01/1226 January 2012 | Annual return made up to 10 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/12/0915 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM HIBBERD / 10/10/2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / BERYL ANN HIBBERD / 10/10/2009 |
25/09/0925 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | SECRETARY RESIGNED |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | NEW SECRETARY APPOINTED |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 31 CORSHAM STREET LONDON N1 6DR |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
10/10/0710 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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