Advanced company searchLink opens in new window

MAPLES AND CALDER

Company number 03369233

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)
31 Jan 2012 AD01 Registered office address changed from 5Th Floor 7 Princes Street London EC2R 8AQ on 31 January 2012
28 Dec 2011 AP03 Appointment of Miss Marney Jane Stone as a secretary
28 Dec 2011 TM02 Termination of appointment of Shaun Denton as a secretary
03 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Paul Clive Govier on 4 April 2011
06 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Shaun Denton on 6 May 2010
15 Jan 2010 TM02 Termination of appointment of Christopher Mckenzie as a secretary
15 Jan 2010 TM01 Termination of appointment of Christopher Mckenzie as a director
15 Jan 2010 AP03 Appointment of Shaun Denton as a secretary
15 Jan 2010 AP01 Appointment of Paul Clive Govier as a director
11 Jan 2010 MISC Section 519 res of auditors
27 Nov 2009 MISC Section 519
14 May 2009 363a Return made up to 06/05/09; full list of members
29 May 2008 363a Return made up to 06/05/08; full list of members
02 Jun 2007 363s Return made up to 06/05/07; no change of members
06 Dec 2006 AA Full accounts made up to 30 November 2005
07 Jun 2006 288b Director resigned
07 Jun 2006 363s Return made up to 06/05/06; full list of members
16 Dec 2005 395 Particulars of mortgage/charge
20 Sep 2005 288a New secretary appointed
19 May 2005 288a New director appointed
18 May 2005 363s Return made up to 06/05/05; full list of members
18 May 2005 288a New director appointed
23 Feb 2005 288b Secretary resigned;director resigned