- Company Overview for MAPS PROPERTIES LIMITED (03566459)
- Filing history for MAPS PROPERTIES LIMITED (03566459)
- People for MAPS PROPERTIES LIMITED (03566459)
- Charges for MAPS PROPERTIES LIMITED (03566459)
- More for MAPS PROPERTIES LIMITED (03566459)
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) |
---|---|---|---|
25 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2024 | AA | Full accounts made up to 31 July 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
09 Aug 2023 | AA | Full accounts made up to 31 July 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
02 Nov 2022 | PSC01 | Notification of Alexandra Dawn Christophi as a person with significant control on 31 July 2016 | |
02 Aug 2022 | AA | Full accounts made up to 31 July 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
08 Aug 2021 | AA | Full accounts made up to 31 July 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
02 Aug 2021 | PSC07 | Cessation of Alexandra Christophi as a person with significant control on 31 July 2016 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
02 Mar 2020 | AA | Full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
08 Jul 2019 | AAMD | Amended full accounts made up to 31 July 2018 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
02 May 2018 | AA | Full accounts made up to 31 July 2017 | |
05 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
12 Jul 2017 | CH01 | Director's details changed for Mr Michael Christophi on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 12 July 2017 | |
08 May 2017 | AA | Full accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates |