MAPLE PROPERTY ASSOCIATES LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2414 February 2024 Termination of appointment of Andrew Brian Cox as a secretary on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Andrew Brian Cox as a director on 2024-02-14

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

11/10/2311 October 2023 Previous accounting period shortened from 2024-01-31 to 2023-09-30

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1529 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR JODY LLOYD

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY MARIE LLOYD / 01/01/2010

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JODY COX / 01/05/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 2 YARD 77 HIGHGATE KENDAL CUMBRIA LA9 4ED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/10/023 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 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