MAPLE TREE WEB DESIGN LIMITED
Status | ACTIVE |
Company No. | 11853493 |
Category | Private Limited Company |
Incorporated | 28 Feb 2019 |
Age | 5 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MAPLE TREE WEB DESIGN LIMITED is an active private limited company with number 11853493. It was incorporated 5 years, 3 months, 5 days ago, on 28 February 2019. The company address is 14 Pinewood Drive 14 Pinewood Drive, Selby, YO8 8JU, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 24 Oct 2022
Action Date: 22 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Paul Jay Bernard Crow
Change date: 2022-10-22
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2022
Action Date: 23 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-23
Old address: 22 Almond Tree Ave Carlton Goole DN14 9QQ England
New address: 14 Pinewood Drive Camblesforth Selby YO8 8JU
Documents
Termination director company with name termination date
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Richard Newton
Termination date: 2022-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-22
Officer name: Lauren Victoria Watson
Documents
Termination director company with name termination date
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-22
Officer name: Thomas Falkingham
Documents
Appoint person director company with name date
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-22
Officer name: Mr Simon Paul Jay Bernard Crow
Documents
Cessation of a person with significant control
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-22
Psc name: Joe Richard Newton
Documents
Cessation of a person with significant control
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-22
Psc name: Thomas James Falkingham
Documents
Notification of a person with significant control
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-22
Psc name: Simon Paul Jay Bernard Crow
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-06
Officer name: Miss Lauren Victoria Watson
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Cessation of a person with significant control
Date: 30 Jan 2022
Action Date: 29 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Paul Jay Bernard Crow
Cessation date: 2022-01-29
Documents
Cessation of a person with significant control
Date: 30 Jan 2022
Action Date: 29 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-29
Psc name: George Allen Clark
Documents
Termination director company with name termination date
Date: 30 Jan 2022
Action Date: 29 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-29
Officer name: George Allen Clark
Documents
Termination director company with name termination date
Date: 30 Jan 2022
Action Date: 29 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Paul Jay Bernard Crow
Termination date: 2022-01-29
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Old address: 3 the Oval Beal Goole DN14 0TA United Kingdom
Change date: 2022-01-05
New address: 22 Almond Tree Ave Carlton Goole DN14 9QQ
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Capital allotment shares
Date: 13 Apr 2021
Action Date: 10 Apr 2021
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2021-04-10
Documents
Capital allotment shares
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-04-10
Documents
Appoint person director company with name date
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-10
Officer name: Mr George Allen Clark
Documents
Notification of a person with significant control
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-10
Psc name: George Allen Clark
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts amended with accounts type total exemption full
Date: 02 Apr 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-28
Documents
Notification of a person with significant control
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-26
Psc name: Thomas James Falkingham
Documents
Capital allotment shares
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-01-26
Documents
Notification of a person with significant control
Date: 26 Jan 2021
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-03
Psc name: Joe Richard Newton
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joe Richard Newton
Appointment date: 2020-12-03
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Cessation of a person with significant control
Date: 18 Aug 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joe Richard Newton
Cessation date: 2020-08-17
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Richard Newton
Termination date: 2020-08-17
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Appoint person director company with name date
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-29
Officer name: Mr Thomas Falkingham
Documents
Some Companies
1 ST GEORGE'S ROAD,LONDON,SW19 4DR
Number: | 10747202 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND CLUB (BURSCOUGH) LIMITED
THE BARONS,BURSCOUGH, NR ORMSKIRK,L40 0SD
Number: | 01889598 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL ASSET SOLUTIONS LIMITED
9 PARKHAM COURT,BROMLEY,BR2 0JF
Number: | 06753557 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11761007 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARINA THEATRE,LOWESTOFT,NR32 1HH
Number: | 07824326 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 4 CALVERLEY MANSIONS,TUNBRIDGE WELLS,TN1 2JN
Number: | 08274704 |
Status: | ACTIVE |
Category: | Private Limited Company |