MAPLE (357) LIMITED

Leete Estate Management 119-120 High Street Leete Estate Management 119-120 High Street, Windsor, SL4 6AN, Berkshire, England
StatusACTIVE
Company No.07294487
Category
Incorporated24 Jun 2010
Age13 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Ayliffe

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Lord

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Phillips

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Albert Tully

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Evans

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Denise Ayliffe

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dylan James Lord

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowan Formations Limited

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowansec Limited

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Bell

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowansec Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Whittock

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Bell

Documents

View document PDF

Incorporation company

Date: 24 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE FINANCE (UK) LIMITED

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

JAMS CONSULTANCY LTD

DUA & CO LTD. 1ST FLOOR, 5 CENTURY COURT,WATFORD,WD18 9PX

Number:11499053
Status:ACTIVE
Category:Private Limited Company

NATIONAL PLUMBERS LIMITED

20A WESTERN AVENUE,LONDON,W3 7TZ

Number:11396804
Status:ACTIVE
Category:Private Limited Company

RAZVAN P COURIER LTD

15 WESTFIELD COURT,LEEDS,LS3 1DL

Number:11623553
Status:ACTIVE
Category:Private Limited Company

REDSANDS PROPERTIES LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:09990339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source