MAPLE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/1827 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD POPELY

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
APPLEGATE HOUSE HIGH STREET
CHISLEHURST
KENT
BR7 5AE

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
33C HIGH STREET
CHISLEHURST
KENT
BR7 5AE
ENGLAND

View Document

25/01/1625 January 2016 CURRSHO FROM 31/05/2016 TO 31/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 PREVEXT FROM 31/01/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
33B HIGH STREET
CHISLEHURST
KENT
BR7 5AE

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR HARRY POPELY

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
10 ST. JOHNS PARADE, SIDCUP HIGH STREET
SIDCUP
KENT
DA14 6ES

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083775130003

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083775130002

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083775130001

View Document

20/02/1420 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GOULD

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR RONALD ALBERT POPELY

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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