- Company Overview for 34 MAPLE ROAD LIMITED (04501473)
- Filing history for 34 MAPLE ROAD LIMITED (04501473)
- People for 34 MAPLE ROAD LIMITED (04501473)
- More for 34 MAPLE ROAD LIMITED (04501473)
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) |
---|---|---|---|
03 Jun 2020 | TM01 | Termination of appointment of Susan Deborah Leigh Flynn as a director on 3 June 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
13 Aug 2019 | AD01 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF United Kingdom to 34 Maple Road Surbiton KT6 4AB on 13 August 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Mark Russell Dungworth as a secretary on 13 August 2019 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Sep 2017 | AP03 | Appointment of Mr Mark Russell Dungworth as a secretary on 11 August 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 34 Maple Road Surbiton Surrey KT6 4AB to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 4 September 2017 | |
05 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
23 Jul 2017 | AP01 | Appointment of Mr Bryan Thomas Georges as a director on 21 July 2017 | |
21 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
16 Jun 2016 | TM01 | Termination of appointment of Victoria Jane Anastasi as a director on 16 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Victoria Jane Anastasi as a director on 16 June 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2015 | CH01 | Director's details changed for Victoria Jane Anastasi on 15 September 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH01 | Director's details changed for Victoria Jane Young on 15 September 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Victoria Jane Young on 8 July 2013 | |
04 Mar 2014 | AP01 | Appointment of Ms Susan Deborah Leigh Flynn as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Athanassia Manias as a director |