- Company Overview for MAPLEWILLS LIMITED (12642976)
- Filing history for MAPLEWILLS LIMITED (12642976)
- People for MAPLEWILLS LIMITED (12642976)
- More for MAPLEWILLS LIMITED (12642976)
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) |
---|---|---|---|
13 Aug 2024 | AD01 | Registered office address changed from Unit 15 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 25 High Street South Olney Buckinghamshire MK46 4AA on 13 August 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jan 2024 | PSC04 | Change of details for Mr Balvant Singh Budesha as a person with significant control on 17 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Balvant Singh Budesha on 17 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR England to Unit 15 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 26 January 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Richard Neal Sears as a director on 1 January 2024 | |
15 Jul 2023 | AP01 | Appointment of Richard Neal Sears as a director on 1 May 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
01 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Sep 2022 | CERTNM |
Company name changed maplebrookwills miltonkeynes LTD\certificate issued on 07/09/22
|
|
13 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
06 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | CH01 | Director's details changed for Mr Balvant Singh Budesha on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 1 Prospect Street Caversham Reading RG4 8JB England to 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Balvant Singh Budesha as a person with significant control on 29 July 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Mr Balvant Singh Budesha on 18 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Mr Balvant Singh Budesha as a person with significant control on 18 June 2020 | |
03 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-03
|