Advanced company searchLink opens in new window

MAPLE MEWS MANAGEMENT COMPANY LIMITED

Company number 02020436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2015 AP01 Appointment of Mr Andrew Glyn Leach as a director on 3 October 2014
29 Jul 2015 AP01 Appointment of Ms Daphne Jillian Mary De Speville Mason as a director on 3 October 2014
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 20
03 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20
04 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
18 Sep 2012 TM01 Termination of appointment of Gillian Pharaoh as a director
12 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AD01 Registered office address changed from 10 Maple Mews London Greater London NW6 5UZ on 23 September 2011
19 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
19 Sep 2011 AP04 Appointment of Wai Tung Ho as a secretary
19 Sep 2011 TM02 Termination of appointment of John Cowan as a secretary
17 Sep 2011 CH01 Director's details changed for Chavitri Praemaniska Lankeswari Yogeswaran on 17 September 2011
17 Sep 2011 CH01 Director's details changed for Barbara Ryan on 17 September 2011
17 Sep 2011 CH01 Director's details changed for Gillian Mary Pharaoh on 17 September 2011
17 Sep 2011 CH01 Director's details changed for Wai Tung Ho on 17 September 2011
17 Sep 2011 TM01 Termination of appointment of Barbara Ryan as a director
17 Sep 2011 TM02 Termination of appointment of John Cowan as a secretary
19 Aug 2011 AD01 Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 19 August 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders