MAPLE (357) LIMITED
Status | ACTIVE |
Company No. | 07294487 |
Category | |
Incorporated | 24 Jun 2010 |
Age | 13 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MAPLE (357) LIMITED is an active with number 07294487. It was incorporated 13 years, 11 months, 11 days ago, on 24 June 2010. The company address is Leete Estate Management 119-120 High Street Leete Estate Management 119-120 High Street, Windsor, SL4 6AN, Berkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type dormant
Date: 02 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-02
Officer name: Timothy Earthrowl
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-14
Officer name: Mr Timothy Earthrowl
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-14
Officer name: Mr David John Davies
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-16
Officer name: Ian Thomas Bates
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-31
New address: Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN
Old address: Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
Documents
Termination secretary company with name termination date
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bennett Clarke & James Limited
Termination date: 2020-12-31
Documents
Appoint corporate secretary company with name date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Leete Secretarial Services Limited
Appointment date: 2020-12-14
Documents
Accounts with accounts type dormant
Date: 19 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change corporate secretary company with change date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-01-01
Officer name: Bennett Clarke & James Limited
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-04
Officer name: Mr Timothy Earthrowl
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-04
Officer name: Mr David John Charles Davies
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Thomas Bates
Appointment date: 2018-10-04
Documents
Appoint corporate secretary company with name date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-25
Officer name: Bennett Clarke & James Limited
Documents
Termination secretary company with name termination date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-25
Officer name: Clarke and James
Documents
Gazette filings brought up to date
Date: 21 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type dormant
Date: 18 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person secretary company with name date
Date: 11 Jul 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-01
Officer name: Bennett Clarke and James
Documents
Termination secretary company with name termination date
Date: 10 Jul 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-01
Officer name: Galbraith Property Services Limited
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
Old address: 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England
New address: Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control statement
Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint corporate secretary company with name date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Galbraith Property Services Limited
Appointment date: 2017-07-18
Documents
Termination secretary company with name termination date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Phillips
Termination date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-20
Old address: 7 Adams Ways Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England
New address: 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Old address: C/O Galbraith Property Services Ltd 5 Brookfields Duncan Close Northampton NN3 6WL
Change date: 2017-03-17
New address: 7 Adams Ways Adams Way Springfield Business Park Alcester Warwickshire B49 6PU
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-19
Officer name: John Albert Tully
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 30 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type dormant
Date: 18 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type dormant
Date: 28 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 10 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Ayliffe
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dylan Lord
Documents
Appoint person secretary company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jane Phillips
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Change date: 2014-05-08
Old address: 2 Bevan Rise Upper Soudley Cinderford Gloucestershire GL14 2UJ
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Albert Tully
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon David Evans
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katharine Denise Ayliffe
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dylan James Lord
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rowan Formations Limited
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rowansec Limited
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Bell
Documents
Termination secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rowansec Limited
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: 135 Aztec West Bristol BS32 4UB
Change date: 2013-12-17
Documents
Accounts with accounts type dormant
Date: 10 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type dormant
Date: 06 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 26 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Whittock
Documents
Appoint person director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Bell
Documents
Some Companies
69 VINCENT CLOSE,WARRINGTON,WA5 8TB
Number: | 05056661 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD DEVELOPMENTS (BRISTOL) LIMITED
8 ELMHURST AVENUE,BRISTOL,BS5 6QJ
Number: | 06274918 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUA & CO LTD. 1ST FLOOR, 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 11499053 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A WESTERN AVENUE,LONDON,W3 7TZ
Number: | 11396804 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WESTFIELD COURT,LEEDS,LS3 1DL
Number: | 11623553 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 09990339 |
Status: | ACTIVE |
Category: | Private Limited Company |