- Company Overview for MAPLEWOOD HOMES HOLDINGS LIMITED (10055571)
- Filing history for MAPLEWOOD HOMES HOLDINGS LIMITED (10055571)
- People for MAPLEWOOD HOMES HOLDINGS LIMITED (10055571)
- More for MAPLEWOOD HOMES HOLDINGS LIMITED (10055571)
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) |
---|---|---|---|
07 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
09 Apr 2020 | CH01 | Director's details changed for Mr Andrew John Unwin on 13 March 2020 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
12 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mr Andrew John Unwin as a person with significant control on 6 December 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mr Stephen Coleman as a person with significant control on 6 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Andrew John Unwin on 6 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Stephen Coleman on 6 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to The Courtyard High Street Ascot Berkshire SL5 7HP on 14 December 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 13 March 2016
|
|
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|