MAPLE (434) LIMITED

96 Cirencester Road, Tetbury, GL8 8GJ, England
StatusACTIVE
Company No.11369322
Category
Incorporated17 May 2018
Age5 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

MAPLE (434) LIMITED is an active with number 11369322. It was incorporated 5 years, 11 months, 10 days ago, on 17 May 2018. The company address is 96 Cirencester Road, Tetbury, GL8 8GJ, England.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Amanda Maunton

Termination date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Mr !an Maslin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-05

Old address: Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT England

New address: 96 Cirencester Road Tetbury GL8 8GJ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Serjeant

Appointment date: 2023-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2023

Action Date: 20 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr !an Maslin

Appointment date: 2023-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-23

Officer name: Ground Solutions Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Clifford Sanders

Appointment date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2023

Action Date: 16 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-16

Officer name: Mr James Matthew Rutter

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Amanda Mallnton

Change date: 2023-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ground Solutions Uk Limited

Termination date: 2023-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Pett

Termination date: 2023-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2023

Action Date: 16 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Amanda Mallnton

Appointment date: 2023-04-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

New address: Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT

Old address: 250 Aztec West Park Avenue Bristol BS32 4TR England

Change date: 2022-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowansec Limited

Cessation date: 2022-11-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ground Solutions Uk Limited

Appointment date: 2022-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-04

Psc name: Rowan Formations Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-11-04

Officer name: Ground Solutions Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-04

Officer name: Michael Robert Pett

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-04

Officer name: Rowan Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Skott Giacomo Hughes

Termination date: 2022-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Cole

Termination date: 2022-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowansec Limited

Termination date: 2022-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rowansec Limited

Change date: 2021-01-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rowansec Limited

Change date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rowan Formations Limited

Change date: 2021-01-04

Documents

View document PDF

Change corporate director company with change date

Date: 12 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-01-04

Officer name: Rowan Formations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: 250 Aztec West Park Avenue Bristol BS32 4TR

Change date: 2021-01-04

Old address: 135 Aztec West Almondsbury Bristol Avon BS32 4UB

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Skott Giacomo Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Colin Neil Chandler

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Neil Chandler

Appointment date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Diana Margaret Eames

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr Colin James Cole

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTA OVERSEAS LIMITED

WHITE ROSE HOUSE 5 WALNUT GROVE,NOTTINGHAM,NG12 3AU

Number:05877961
Status:ACTIVE
Category:Private Limited Company

DEELIGHTS PHOTOGRAPHY LIMITED

11 BLAIR DRIVE,BEDWORTH,CV12 0HB

Number:08456221
Status:ACTIVE
Category:Private Limited Company

G.T. PAPER & PACKAGING LIMITED

HEDLEY TERRACE, LINGARD STREET,STOKE-ON-TRENT,ST6 1ED

Number:01350571
Status:ACTIVE
Category:Private Limited Company

INGENCIA LTD

60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC489912
Status:ACTIVE
Category:Private Limited Company

N J CAVILL LIMITED

OLD MILL ACCOUNTANCY LLP MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:09263914
Status:ACTIVE
Category:Private Limited Company

THE YOUNG ACTORS (GROUP) LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:08996947
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