Advanced company searchLink opens in new window

MAPELEY ESTATES LIMITED

Company number 03729808

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)
14 Aug 2008 288a Director appointed paul anthony collins logged form
14 Aug 2008 288a Director appointed alternate paul anthony collins
14 Aug 2008 288a Director appointed alternate james sarmecanic
23 Jul 2008 288a Director appointed nicholas robert friedlos logged form
16 Jul 2008 288a Director appointed nicholas robert friedlos
12 May 2008 288b Appointment terminated director stephen cooke
22 Apr 2008 363a Return made up to 10/03/08; full list of members
21 Apr 2008 288c Director's change of particulars / stephen cooke / 23/06/2007
13 Dec 2007 287 Registered office changed on 13/12/07 from: 20TH floor euston tower 286 euston road london NW1 3AS
02 Nov 2007 AA Full accounts made up to 31 December 2006
21 Mar 2007 363a Return made up to 10/03/07; full list of members
25 Jan 2007 AA Full accounts made up to 31 December 2005
26 Sep 2006 288b Director resigned
26 Sep 2006 288b Director resigned
13 Sep 2006 288a New director appointed
31 May 2006 288b Director resigned
31 May 2006 288a New director appointed
23 Mar 2006 363a Return made up to 10/03/06; full list of members
23 Mar 2006 288c Director's particulars changed
24 Oct 2005 AA Full accounts made up to 31 December 2004
02 Jun 2005 CERTNM Company name changed mapeley LIMITED\certificate issued on 02/06/05
06 Apr 2005 363s Return made up to 10/03/05; full list of members
01 Feb 2005 288b Director resigned
01 Feb 2005 288b Director resigned
01 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Duty of care agreement 24/11/04