MAPLE (156) LIMITED
Status | ACTIVE |
Company No. | 04138173 |
Category | |
Incorporated | 10 Jan 2001 |
Age | 23 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MAPLE (156) LIMITED is an active with number 04138173. It was incorporated 23 years, 4 months, 24 days ago, on 10 January 2001. The company address is 10 Orchard Grange 10 Orchard Grange, Hailsham, BN27 3PA, East Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-30
Officer name: Francesca Kelly Breakspear
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Paskins
Appointment date: 2021-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Anne Caffyn
Termination date: 2021-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-13
Officer name: Mark Russell Bishop
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Julie Sutton
Appointment date: 2021-07-13
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Claxton
Appointment date: 2021-07-13
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 16 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Robert Randall
Termination date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Appoint person director company with name date
Date: 16 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Russell Bishop
Appointment date: 2019-06-06
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Mr Derek Robert Randall
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Webb
Termination date: 2018-04-17
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Carole Mary Nikdel
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Legacy
Date: 25 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 10/01/2017
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Francesca Kelly Breakspear
Appointment date: 2016-12-19
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Mary Nikdel
Appointment date: 2016-12-19
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption full
Date: 06 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-20
Old address: 15 Orchard Grange Lower Dicker Hailsham East Sussex BN27 3PA
New address: 10 Orchard Grange Lower Dicker Hailsham East Sussex BN27 3PA
Documents
Annual return company with made up date no member list
Date: 14 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
Old address: Millfield Orchard Grange Lower Dicker Hailsham East Sussex BN27 3PA
Change date: 2016-01-14
New address: 15 Orchard Grange Lower Dicker Hailsham East Sussex BN27 3PA
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 20 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 20 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 22 Mar 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Smith
Documents
Annual return company with made up date no member list
Date: 23 Mar 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Saunders
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mccreanney
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Winter
Documents
Annual return company with made up date no member list
Date: 26 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Change registered office address company with date old address
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Address
Type: AD01
Old address: 6 Orchard Grange Lower Dicker East Sussex BN27 3PA
Change date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Knight
Documents
Termination secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Knight
Documents
Annual return company with made up date no member list
Date: 04 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Arthur John Knight
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Francis Winter
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David John Webb
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Mccreanney
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Sydney Payne
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Anne Caffyn
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian George Smith
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/01/09
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nina worby-lowe
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/01/08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/01/07
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 May 2006
Category: Address
Type: 287
Description: Registered office changed on 02/05/06 from: 12 orchard grange lower dicker hailsham east sussex BN27 3PA
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 28/02/06
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/01/06
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 09/08/05 from: 135 aztec west bristol BS32 4UB
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Feb 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/01/05
Documents
Accounts with accounts type dormant
Date: 07 Feb 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/01/04
Documents
Some Companies
SANDROCK FARMHOUSE LIMES LANE,UCKFIELD,TN22 4PE
Number: | 02843572 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-66 DEANSGATE,MANCHESTER,M3 2EN
Number: | 11089019 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED
5 ARKWRIGHT COURT,DARWEN,BB3 0FG
Number: | 04939688 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LODGE ROAD,REDDITCH,B98 7BT
Number: | 09451594 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELIZABETH RIDE,LONDON,N9 8PB
Number: | 06889220 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A MIDDLETON CRESCENT,NOTTINGHAM,NG9 2TH
Number: | 05553529 |
Status: | ACTIVE |
Category: | Private Limited Company |