RED MAPLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Registration of charge 049234190004, created on 2024-08-12 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Registration of charge 049234190003, created on 2023-11-17 |
17/04/2317 April 2023 | Registered office address changed from 53 Albion Crescent Lincoln LN1 1EB to 7 Guildhall Street Lincoln LN1 1TT on 2023-04-17 |
11/04/2311 April 2023 | Termination of appointment of Roxanne Faubert Ormerod as a director on 2023-04-05 |
11/04/2311 April 2023 | Appointment of Mr Matthew King as a director on 2023-04-05 |
11/04/2311 April 2023 | Registration of charge 049234190002, created on 2023-04-05 |
11/04/2311 April 2023 | Notification of Triplek Investments Limited as a person with significant control on 2023-04-05 |
11/04/2311 April 2023 | Termination of appointment of Roxanne Faubert Ormerod as a secretary on 2023-04-05 |
11/04/2311 April 2023 | Termination of appointment of Mike Ormerod as a director on 2023-04-05 |
11/04/2311 April 2023 | Cessation of Mike Ormerod as a person with significant control on 2023-04-05 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Satisfaction of charge 1 in full |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/06/179 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 13/02/2015 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 13/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
12/04/1412 April 2014 | REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 53 ALBION CRESCENT LINCOLN LN1 1EB |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/11/135 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 31/12/2012 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE ORMEROD / 31/12/2012 |
05/11/135 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 31/12/2012 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/10/1222 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/11/1110 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 53 ALBION CRESCENT LINCOLN LN1 1EB UNITED KINGDOM |
25/10/1025 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 5 TAPIN CLOSE LINCOLN LINCOLNSHIRE LN1 1WB |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE ORMEROD / 27/10/2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/05/0710 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/066 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
06/12/036 December 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | REGISTERED OFFICE CHANGED ON 13/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | 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