- Company Overview for MAPLERIDGE SERVICES LIMITED (09319261)
- Filing history for MAPLERIDGE SERVICES LIMITED (09319261)
- People for MAPLERIDGE SERVICES LIMITED (09319261)
- Insolvency for MAPLERIDGE SERVICES LIMITED (09319261)
- More for MAPLERIDGE SERVICES LIMITED (09319261)
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) |
---|---|---|---|
15 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 May 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
08 Apr 2019 | PSC01 | Notification of Matthew Christopher James Baker as a person with significant control on 2 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Jill Sandra Scott Baker as a person with significant control on 2 April 2019 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2019
|
|
21 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
04 Dec 2014 | AD01 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB England to The Moorings 3 Wayside Avenue Scarcroft Leeds LS14 3BE on 4 December 2014 | |
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|