Advanced company searchLink opens in new window

MAPLERIDGE SERVICES LIMITED

Company number 09319261

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 Oct 2024 SH19 Statement of capital on 3 October 2024
  • GBP 124
03 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/08/2024
18 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-10
18 Sep 2024 LIQ01 Declaration of solvency
18 Sep 2024 600 Appointment of a voluntary liquidator
18 Sep 2024 AD01 Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 18 September 2024
11 Sep 2024 SH20 Statement by Directors
11 Sep 2024 CAP-SS Solvency Statement dated 21/08/24
05 Sep 2024 AA Total exemption full accounts made up to 31 August 2024
03 Sep 2024 AA01 Previous accounting period shortened from 31 December 2024 to 31 August 2024
15 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
10 Nov 2021 AD01 Registered office address changed from The Moorings 3 Wayside Avenue Scarcroft Leeds LS14 3BE to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 10 November 2021
02 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
12 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
25 Nov 2019 SH08 Change of share class name or designation
25 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2019 PSC01 Notification of Jill Sandra Scott Baker as a person with significant control on 30 June 2019
21 Oct 2019 PSC04 Change of details for Mr Matthew Christopher James Baker as a person with significant control on 30 June 2019