MAPLEVALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2021-10-01

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2022-10-01

View Document

07/10/247 October 2024 Notification of Maplevale Holdings Limited as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Cessation of Richard James Kirkland as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Cessation of Ian Anthony Reynolds as a person with significant control on 2024-10-01

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

13/02/2413 February 2024 Full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

07/02/237 February 2023 Full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

21/12/2121 December 2021 Registration of charge 082354200018, created on 2021-12-14

View Document

30/11/2130 November 2021 Satisfaction of charge 082354200013 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 082354200008 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 082354200017 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 082354200016 in full

View Document

21/10/2121 October 2021 All of the property or undertaking has been released from charge 082354200016

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/10/2121 October 2021 All of the property or undertaking has been released from charge 082354200017

View Document

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354200011

View Document

29/07/1929 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082354200016

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082354200015

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354200014

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/10/188 October 2018 01/10/18 Statement of Capital gbp 100

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082354200014

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082354200013

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082354200012

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082354200011

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082354200010

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082354200008

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082354200009

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082354200007

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354200006

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354200001

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354200002

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354200003

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354200005

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354200004

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY REYNOLDS / 23/01/2014

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082354200006

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082354200005

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082354200004

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082354200003

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082354200002

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082354200001

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB UNITED KINGDOM

View Document

03/10/123 October 2012 COMPANY NAME CHANGED MAPLE VALE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/10/12

View Document

01/10/121 October 2012 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