THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/04/257 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/04/2418 April 2024 Register inspection address has been changed from 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB England to 41 Cornbrook Road Macclesfield SK11 7TR

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Notification of Helen Samuels as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Withdrawal of a person with significant control statement on 2023-09-28

View Document

25/09/2325 September 2023 Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 41 Cornbrook Road Macclesfield SK11 7TR on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Premier Estates Limited as a secretary on 2023-09-24

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Mark Kenneth Hassall as a director on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mrs Helen Samuels as a director on 2023-04-19

View Document

15/03/2315 March 2023 Termination of appointment of Christopher Holdcroft as a secretary on 2023-03-15

View Document

10/10/2210 October 2022 Appointment of Premier Estates Limited as a secretary on 2022-10-07

View Document

10/10/2210 October 2022 Registered office address changed from C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR MARK KENNETH HASSALL

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 2 BROOK COTTAGES NORLEY ROAD CUDDINGTON NORTHWICH CW8 2TB ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

23/03/2023 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN STALEY

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS ELIZABETH BANKS

View Document

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

View Accounts

30/04/1730 April 2017 REGISTERED OFFICE CHANGED ON 30/04/2017 FROM 1 ROSEWOOD DRIVE WINSFORD CHESHIRE CW7 2UZ

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/05/1615 May 2016 28/04/16 NO MEMBER LIST

View Document

15/05/1615 May 2016 SAIL ADDRESS CHANGED FROM: THE OLD CHAPEL CHAPEL LANE MOULDSWORTH CHESTER CH3 8AP ENGLAND

View Document

15/05/1615 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/05/1615 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BANKS / 01/10/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 28/04/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1410 June 2014 28/04/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BANKS / 31/03/2013

View Document

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM: 1 MAPLE COURT THE MAPLES WINSFORD CHESHIRE CW7 3FD UNITED KINGDOM

View Document

08/05/138 May 2013 28/04/13 NO MEMBER LIST

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 1 MAPLE COURT THE MAPLES WINSFORD CHESHIRE CW7 3FD UNITED KINGDOM

View Document

08/05/128 May 2012 28/04/12 NO MEMBER LIST

View Document

08/05/128 May 2012 SAIL ADDRESS CHANGED FROM: 3 OVER HALL DRIVE WINSFORD CHESHIRE CW7 1EY UNITED KINGDOM

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BANKS / 19/08/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 3 OVER HALL DRIVE WINSFORD CHESHIRE CW7 1EY

View Document

08/05/118 May 2011 28/04/11 NO MEMBER LIST

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 28/04/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANE WILLIAMS / 28/04/2010

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID OLDFIELD

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED CHRISTINE JANE WILLIAMS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM BEECH GARTH ABBEY CLOSE WHITEGATE CHESHIRE CW8 2BE

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

29/09/9929 September 1999 ANNUAL RETURN MADE UP TO 28/04/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/987 May 1998 ANNUAL RETURN MADE UP TO 28/04/98

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ANNUAL RETURN MADE UP TO 28/04/97

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: MONTON LODGE 3 PARRIN LANE MONTON, ECCLES GREATER MANCHESTER. M30 8AN

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/06/965 June 1996 ANNUAL RETURN MADE UP TO 04/04/96

View Document

01/12/951 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/04/9528 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information