Advanced company searchLink opens in new window

46 MAPLE ROAD LIMITED

Company number 02029031

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)
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