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)
21 Nov 2017 AD01 Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Park View Central Boulevard Shirley Solihull B90 8BG on 21 November 2017
02 Oct 2017 AP01 Appointment of Mrs Christine Mary Howe as a director on 1 April 2017
09 Jun 2017 AA Group of companies' accounts made up to 30 November 2016
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
08 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 451,550
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 451,550.00
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2015 AA Group of companies' accounts made up to 30 November 2014
17 Apr 2015 MR01 Registration of charge 043982920002, created on 15 April 2015
04 Apr 2015 MR01 Registration of charge 043982920001, created on 31 March 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,550
04 Sep 2014 AA Group of companies' accounts made up to 30 November 2013
21 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,550
09 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 30 November 2013
01 Aug 2013 AA Group of companies' accounts made up to 31 October 2012
22 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
22 Mar 2013 CH03 Secretary's details changed for Karen Mary Hambleton on 1 October 2012
05 Oct 2012 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 5 October 2012
01 Aug 2012 AA Group of companies' accounts made up to 31 October 2011
19 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
29 Jul 2011 AA Group of companies' accounts made up to 31 October 2010
22 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
02 Aug 2010 AA Group of companies' accounts made up to 31 October 2009
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders