Advanced company searchLink opens in new window

MAPLE (423) LIMITED

Company number 10690655

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)
24 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
10 Dec 2024 AD01 Registered office address changed from 3 Woodway Long Compton Shipston-on-Stour CV36 5BJ England to 4 Woodway Long Compton Shipston-on-Stour CV36 5BJ on 10 December 2024
10 Dec 2024 AP01 Appointment of Dr Douglas William Perkins as a director on 1 December 2024
09 Dec 2024 TM01 Termination of appointment of Angela Louise Key as a director on 9 December 2024
09 Dec 2024 TM01 Termination of appointment of Matthew Charles Jaquiss as a director on 4 December 2024
09 Dec 2024 TM02 Termination of appointment of Matthew Charles Jaquiss as a secretary on 1 December 2024
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
08 Jan 2024 AP03 Appointment of Mr Matthew Charles Jaquiss as a secretary on 27 December 2023
08 Jan 2024 TM01 Termination of appointment of David Michael Rostron Gannon as a director on 27 December 2023
08 Jan 2024 TM02 Termination of appointment of David Michael Rostron Gannon as a secretary on 27 December 2023
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
23 Oct 2023 RT01 Administrative restoration application
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
30 Dec 2021 TM02 Termination of appointment of Cmg Leasehold Management Ltd as a secretary on 30 December 2021
30 Dec 2021 AP03 Appointment of Mr David Michael Rostron Gannon as a secretary on 29 December 2021
29 Dec 2021 AD01 Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to 3 Woodway Long Compton Shipston-on-Stour CV36 5BJ on 29 December 2021
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Oct 2020 AP04 Appointment of Cmg Leasehold Management Ltd as a secretary on 18 September 2020
23 Oct 2020 TM02 Termination of appointment of David Michael Rostron Gannon as a secretary on 18 September 2020