- Company Overview for MAPLE COURT (LINCS) LIMITED (05284083)
- Filing history for MAPLE COURT (LINCS) LIMITED (05284083)
- People for MAPLE COURT (LINCS) LIMITED (05284083)
- Charges for MAPLE COURT (LINCS) LIMITED (05284083)
- More for MAPLE COURT (LINCS) LIMITED (05284083)
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) |
---|---|---|---|
27 Jan 2025 | CH04 | Secretary's details changed for Cosec Management Services Limited on 1 January 2025 | |
15 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
20 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
13 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2023 | PSC07 | Cessation of Caren Lesley Joan Billingsley as a person with significant control on 5 January 2023 | |
05 Jan 2023 | PSC07 | Cessation of Diane Hall as a person with significant control on 5 January 2023 | |
16 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
09 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Caren Lesley Joan Billingsley as a director on 25 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Darren Henson as a director on 22 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
02 Jul 2020 | TM01 | Termination of appointment of Frederick Thomas Osmond as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Barrie Foster as a director on 28 June 2020 | |
12 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Mar 2019 | AP01 | Appointment of Mr Frederick Thomas Osmond as a director on 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
22 Aug 2018 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 22 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincs LN6 3LH to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 August 2018 |