- Company Overview for 46 MAPLE ROAD LIMITED (02029031)
- Filing history for 46 MAPLE ROAD LIMITED (02029031)
- People for 46 MAPLE ROAD LIMITED (02029031)
- More for 46 MAPLE ROAD LIMITED (02029031)
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) |
---|---|---|---|
13 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Jennifer Reischel as a director on 14 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Jennifer Resichel on 12 December 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | AP04 | Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 20 April 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
05 Jan 2016 | CH01 | Director's details changed for Miss Lyndsay Jane Dight Walker on 25 August 2015 | |
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 |