Advanced company searchLink opens in new window

MAYPOLE HOLDINGS LIMITED

Company number 04398292

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)
06 Aug 2024 AA Group of companies' accounts made up to 30 November 2023
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
07 Jul 2023 AA Group of companies' accounts made up to 30 November 2022
23 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
23 Mar 2023 CH01 Director's details changed for Mrs Christine Mary Howe on 7 March 2023
23 Mar 2023 PSC04 Change of details for Mrs Christine Mary Howe as a person with significant control on 7 March 2023
04 Jul 2022 AP01 Appointment of Ms Susan Lesley Dunphy as a director on 1 July 2022
04 Jul 2022 AP01 Appointment of Ms Karen Mary Hambleton as a director on 1 July 2022
04 Jul 2022 AP01 Appointment of Mr Paul Charles Hambleton as a director on 1 July 2022
29 Jun 2022 AA Group of companies' accounts made up to 30 November 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from Park View Central Boulevard Shirley Solihull B90 8BG England to Sky View Argosy Road East Midlands Airport Derby DE74 2SA on 31 January 2022
13 Aug 2021 AA Group of companies' accounts made up to 30 November 2020
23 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
25 Nov 2020 AA Group of companies' accounts made up to 30 November 2019
23 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
29 Aug 2019 AA Full accounts made up to 30 November 2018
09 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 19/03/2018
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 Jul 2018 AA Group of companies' accounts made up to 30 November 2017
29 Mar 2018 CS01 19/03/18 Statement of Capital gbp 451550.000000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 09/04/2019.
05 Jan 2018 SH02 Sub-division of shares on 15 December 2017
03 Jan 2018 SH10 Particulars of variation of rights attached to shares
03 Jan 2018 SH08 Change of share class name or designation
03 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide ordinary shares of £0.10 each the 775 ordinary shares of £1 will be demmed to be 7759 ordinary shares of £0.10 each the 775 ordinary shares held by christine howe will now be deemed to be 7750 ordinary shares of £0-10 each 15/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association