Advanced company searchLink opens in new window

MAPLE (144) LIMITED

Company number 04005092

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)
10 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
05 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
29 Jan 2024 TM01 Termination of appointment of James William Evans as a director on 20 January 2024
13 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
04 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
15 Dec 2022 PSC01 Notification of Simon Peter Newhill as a person with significant control on 1 December 2022
02 Dec 2022 AD01 Registered office address changed from 2 Fishleys Orchard 2 Fishleys Orchard Mill Lane Colwall Near Malvern Worcs WR13 6FB England to 15 Swan Court Burford Tenbury Wells WR15 8QF on 2 December 2022
02 Dec 2022 AP01 Appointment of Mr James William Evans as a director on 1 December 2022
02 Dec 2022 AP01 Appointment of Mr Simon Peter Newhill as a director on 1 December 2022
02 Dec 2022 TM01 Termination of appointment of Valerie Corinth Glazzard as a director on 1 December 2022
02 Dec 2022 PSC07 Cessation of Valerie Corinth Glazzard as a person with significant control on 1 December 2022
04 Oct 2022 TM01 Termination of appointment of Janet Mary Drummond as a director on 4 October 2022
01 Jul 2022 TM02 Termination of appointment of Valerie Corinth Glazzard as a secretary on 1 July 2022
11 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from Grove Cottage Chase Road Upper Colwall Malvern WR13 6DL England to 2 Fishleys Orchard 2 Fishleys Orchard Mill Lane Colwall Near Malvern Worcs WR13 6FB on 31 January 2022
21 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
14 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
15 Dec 2020 PSC01 Notification of Valerie Corinth Glazzard as a person with significant control on 1 December 2020
15 Dec 2020 TM01 Termination of appointment of Christopher Breakwell as a director on 15 December 2020
15 Dec 2020 PSC07 Cessation of Christopher Breakwell as a person with significant control on 1 December 2020
15 Dec 2020 AD01 Registered office address changed from 9 Swan Court Burford Tenbury Wells Worcestershire WR15 8QF to Grove Cottage Chase Road Upper Colwall Malvern WR13 6DL on 15 December 2020
15 Dec 2020 AP03 Appointment of Mrs Valerie Corinth Glazzard as a secretary on 1 December 2020
15 Dec 2020 AP01 Appointment of Mrs Janet Mary Drummond as a director on 1 December 2020
15 Dec 2020 AP01 Appointment of Mrs Valerie Corinth Glazzard as a director on 1 December 2020