THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED
Company number 03050894
- Company Overview for THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED (03050894)
- Filing history for THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED (03050894)
- People for THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED (03050894)
- More for THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED (03050894)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
18 Apr 2024 | AD02 | Register inspection address has been changed from 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB England to 41 Cornbrook Road Macclesfield SK11 7TR | |
28 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Sep 2023 | PSC01 | Notification of Helen Samuels as a person with significant control on 28 September 2023 | |
28 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2023 | |
25 Sep 2023 | TM02 | Termination of appointment of Premier Estates Limited as a secretary on 24 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 41 Cornbrook Road Macclesfield SK11 7TR on 25 September 2023 | |
13 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
19 Apr 2023 | AP01 | Appointment of Mrs Helen Samuels as a director on 19 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Mark Kenneth Hassall as a director on 19 April 2023 | |
15 Mar 2023 | TM02 | Termination of appointment of Christopher Holdcroft as a secretary on 15 March 2023 | |
10 Oct 2022 | AD01 | Registered office address changed from C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 10 October 2022 | |
10 Oct 2022 | AP04 | Appointment of Premier Estates Limited as a secretary on 7 October 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
16 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
10 Mar 2021 | AP03 | Appointment of Mr Christopher Holdcroft as a secretary on 1 March 2021 | |
10 Mar 2021 | PSC07 | Cessation of Beth Banks as a person with significant control on 1 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Elizabeth Banks as a director on 1 March 2021 | |
10 Mar 2021 | TM02 | Termination of appointment of Elizabeth Banks as a secretary on 1 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Mark Kenneth Hassall as a director on 8 January 2021 | |
17 Dec 2020 | TM01 | Termination of appointment of Christine Jane Williams as a director on 17 December 2020 |