MAPLE LODGE MANAGEMENT COMPANY LIMITED
Company number 04623165
- Company Overview for MAPLE LODGE MANAGEMENT COMPANY LIMITED (04623165)
- Filing history for MAPLE LODGE MANAGEMENT COMPANY LIMITED (04623165)
- People for MAPLE LODGE MANAGEMENT COMPANY LIMITED (04623165)
- More for MAPLE LODGE MANAGEMENT COMPANY LIMITED (04623165)
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 Jan 2017 | TM02 | Termination of appointment of Mark Taylor as a secretary on 3 January 2017 | |
21 Oct 2016 | AD01 | Registered office address changed from 62 Forest Edge Buckhurst Hill Essex IG9 5AB to Enterprise House 10 Church Hill Loughton IG10 1LA on 21 October 2016 | |
20 Oct 2016 | AP03 | Appointment of Mr Mark Taylor as a secretary on 19 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Susan Jane Margaret Whitehead as a secretary on 19 October 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Oct 2015 | AP01 | Appointment of Mr Mohammed Mohar as a director on 7 October 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
11 Oct 2015 | AP01 | Appointment of Mr Iain Anderson Whitehead as a director on 6 October 2015 | |
09 Oct 2015 | AP03 | Appointment of Mrs Susan Jane Margaret Whitehead as a secretary on 27 August 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Susan Jane Whitehead as a director on 27 August 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Martin Howard Burke as a secretary on 27 August 2015 | |
31 May 2015 | AP01 | Appointment of Mrs Christine Lilian Rhodes as a director on 11 May 2015 | |
21 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
18 Nov 2014 | AA | Micro company accounts made up to 24 June 2014 | |
21 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Idris Memon on 1 August 2013 | |
24 Nov 2013 | AA | Total exemption small company accounts made up to 24 June 2013 | |
12 Feb 2013 | AP01 | Appointment of Mr Idris Memon as a director | |
05 Feb 2013 | AP01 | Appointment of M/S Emma Louise Clark as a director | |
23 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 24 June 2012 | |
02 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
28 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders |