Advanced company searchLink opens in new window

34 MAPLE ROAD LIMITED

Company number 04501473

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)
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
  • GBP 100
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
  • GBP 100
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