- Company Overview for MAPLES AND CALDER (03369233)
- Filing history for MAPLES AND CALDER (03369233)
- People for MAPLES AND CALDER (03369233)
- Charges for MAPLES AND CALDER (03369233)
- More for MAPLES AND CALDER (03369233)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
25 Mar 2024 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to Duo Level 6 280 Bishopsgate London EC2M 4RB on 25 March 2024 | |
17 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
09 May 2022 | TM02 | Termination of appointment of Marney Jane Stone as a secretary on 6 May 2022 | |
09 May 2022 | AP03 | Appointment of Mrs Eleanor Emuss as a secretary on 6 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
14 Apr 2022 | TM01 | Termination of appointment of Marney Jane Stone as a director on 14 April 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Jonathan Spencer Caulton as a director on 14 April 2022 | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
11 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
07 Dec 2019 | TM01 | Termination of appointment of Paul Clive Govier as a director on 27 November 2019 | |
07 Dec 2019 | AP01 | Appointment of Ms Heidi Roslyn De Vries as a director on 27 November 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
19 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
07 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
10 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
01 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
|
|
10 Mar 2014 | TM01 | Termination of appointment of Shaun Denton as a director | |
10 Mar 2014 | AP01 | Appointment of Miss Marney Jane Stone as a director | |
05 Aug 2013 | CH01 | Director's details changed for Paul Clive Govier on 26 July 2013 | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
17 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders |