MAPLEHURST WOOD LTD

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

17/06/2417 June 2024 Registered office address changed from 19 Crundale Tower Tintagel Road Orpington BR5 4LE England to Unit 1, Pluto House 19-33 Station Road Ashford Kent United Kingdom TN23 1PP on 2024-06-17

View Document

14/06/2414 June 2024 Cessation of Alan David Gravett as a person with significant control on 2024-04-22

View Document

14/06/2414 June 2024 Termination of appointment of Alan David Gravett as a director on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Ms Marie Del Carmen Aniceto Megias on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Director's details changed for Ms Marie Del Carmen Aniceto Megias on 2023-04-21

View Document

22/04/2322 April 2023 Change of details for Ms Carmen Aniceto Megias as a person with significant control on 2023-04-21

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

10/04/2310 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

09/04/239 April 2023 Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to 19 Crundale Tower Tintagel Road Orpington BR5 4LE on 2023-04-09

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 Change of details for Mr Alan David Gravett as a person with significant control on 2022-12-26

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

27/12/2227 December 2022 Notification of Carmen Aniceto Megias as a person with significant control on 2022-09-17

View Document

26/12/2226 December 2022 Notification of Alan David Gravett as a person with significant control on 2022-12-26

View Document

26/12/2226 December 2022 Appointment of Ms Marie Del Carmen Aniceto Megias as a director on 2022-12-26

View Document

26/12/2226 December 2022 Appointment of Mr Alan David Gravett as a director on 2022-12-26

View Document

26/12/2226 December 2022 Termination of appointment of Roger George Harris as a director on 2022-12-26

View Document

26/12/2226 December 2022 Cessation of Roger George Harris as a person with significant control on 2022-12-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

26/06/1926 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE HARRIS / 12/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER GEORGE HARRIS / 12/04/2019

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY AMEDIA LTD

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD LOWER GROUND FLOOR LONDON SW1V 1EJ ENGLAND

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

16/10/1816 October 2018 COMPANY RESTORED ON 16/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM SECOND FLOOR COMMERCE HOUSE 6 LONDON STREET LONDON W2 1HR UNITED KINGDOM

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/05/1624 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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