MAPLE (272) LIMITED
Status | ACTIVE |
Company No. | 05575233 |
Category | |
Incorporated | 27 Sep 2005 |
Age | 18 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MAPLE (272) LIMITED is an active with number 05575233. It was incorporated 18 years, 8 months, 7 days ago, on 27 September 2005. The company address is 14 St. John Street 14 St. John Street, Coleford, GL16 8AR, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Old address: 14 st. John Street 14 st. John Street Coleford GL16 8AR England
New address: 14 st. John Street 14 st. John Street Coleford GL16 8AR
Change date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
New address: 14 st. John Street 14 st. John Street Coleford GL16 8AR
Change date: 2023-05-31
Old address: 21 Highnam Business Centre Highnam Gloucester GL2 8DN United Kingdom
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Stephen Wasley
Appointment date: 2022-09-28
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Old address: Greenbank Watery Lane Minsterworth Gloucester GL2 8JQ England
New address: 21 Highnam Business Centre Highnam Gloucester GL2 8DN
Change date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 19 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Elisabeth Radley
Cessation date: 2022-04-01
Documents
Notification of a person with significant control
Date: 19 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dean Estate Agents Limited
Notification date: 2022-04-01
Documents
Appoint corporate director company with name date
Date: 19 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-04-01
Officer name: Dean Estate Agents Limited
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Terence Bolton
Termination date: 2022-04-01
Documents
Termination secretary company with name termination date
Date: 19 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-01
Officer name: Mary Elisabeth Radley
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Mary Elisabeth Radley
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Colin Terence Bolton
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-16
Psc name: Mary Elisabeth Radley
Documents
Cessation of a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vikki Bacon
Cessation date: 2020-03-16
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-16
Officer name: Vikki Bacon
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-16
Officer name: Thomas Gary Tomlins
Documents
Appoint person secretary company with name date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-16
Officer name: Miss Mary Elisabeth Radley
Documents
Termination secretary company with name termination date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-16
Officer name: Vikki Bacon
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-16
Officer name: Mr Colin Terence Bolton
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mary Elisabeth Radley
Appointment date: 2020-03-16
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-16
Old address: Sparrow Cottage Farm Road Ruardean Woodside Ruardean GL17 9XL England
New address: Greenbank Watery Lane Minsterworth Gloucester GL2 8JQ
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Old address: No10, Nailsmith Court Nailsmiths Court Littledean Cinderford GL14 3JH England
Change date: 2019-10-15
New address: Sparrow Cottage Farm Road Ruardean Woodside Ruardean GL17 9XL
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 27 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Miss Vikki Bacon
Documents
Appoint person director company with name date
Date: 27 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Mr Thomas Gary Tomlins
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-15
Old address: 21 Highnam Business Centre Highnam Gloucester GL2 8DN
New address: No10, Nailsmith Court Nailsmiths Court Littledean Cinderford GL14 3JH
Documents
Notification of a person with significant control
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-15
Psc name: Vikki Bacon
Documents
Cessation of a person with significant control
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Gardner
Cessation date: 2018-11-15
Documents
Appoint person secretary company with name date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-15
Officer name: Ms Vikki Bacon
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Harris
Termination date: 2018-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Gardner
Termination date: 2018-11-15
Documents
Termination secretary company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-15
Officer name: Jason Gardner
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Hieron
Termination date: 2017-02-16
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 18 Nov 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Old address: 14 St. Whites Road Cinderford Gloucestershire GL14 3DG England
New address: 21 Highnam Business Centre Highnam Gloucester GL2 8DN
Change date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 09 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person secretary company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Gardner
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Dawson
Documents
Termination secretary company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Dawson
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Gardner
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Old address: Wayside Cottage the Ruffitt Littledean Gloucestershire GL14 3LF
Change date: 2013-03-18
Documents
Annual return company with made up date no member list
Date: 28 Sep 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Ian David Hieron
Change date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 29 Sep 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 01 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Ian David Hieron
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Harris
Change date: 2010-09-27
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Stephanie Margaret Dawson
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/09/09
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/09/08
Documents
Accounts with accounts type total exemption full
Date: 21 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/09/07
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: 135 aztec west bristol BS32 4UB
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 10 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/09/06
Documents
Resolution
Date: 25 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ELLICE FRANCIS CONSULTING LIMITED
35B MARKET STREET,WIRRAL,CH47 2BG
Number: | 10251391 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP
Number: | SC441509 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 05599865 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARGETTS & WALKER CONSTRUCTION LIMITED
2 DRAKE HOUSE,TAUNTON,TA2 6BJ
Number: | 11839308 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C7 HARLOW BUSINESS CENTRE,HARLOW,CM19 5AF
Number: | 03205469 |
Status: | ACTIVE |
Category: | Private Limited Company |
376-378 PINNER ROAD,MIDDLESEX,HA2 6DZ
Number: | LP006006 |
Status: | ACTIVE |
Category: | Limited Partnership |