MAPLE (54) LIMITED

02724774
ST MARY'S HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 3 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 3 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 3 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2021 accounts Annual Accounts 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Change of particulars for secretary (Matthew William Arnold) 1 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
29 Nov 2019 officers Change of particulars for director (Mr Barrie Pearson) 2 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 2 Buy now
14 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
12 Dec 2017 officers Termination of appointment of director (Ian Jack Simpson) 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Oct 2016 accounts Annual Accounts 4 Buy now
04 Jul 2016 annual-return Annual Return 4 Buy now
04 Apr 2016 accounts Annual Accounts 4 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 accounts Annual Accounts 6 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
05 Nov 2012 officers Appointment of director (Mr Barrie Pearson) 2 Buy now
22 Oct 2012 accounts Annual Accounts 6 Buy now
17 Oct 2012 officers Termination of appointment of director (Malcolm Elliott) 1 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 officers Change of particulars for director (Malcolm Ellisit) 3 Buy now
21 Oct 2011 accounts Annual Accounts 6 Buy now
14 Sep 2011 officers Termination of appointment of director (Leslie Brown) 2 Buy now
20 Jul 2011 annual-return Annual Return 15 Buy now
23 Feb 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 officers Appointment of director (Ian Jack Simpson) 3 Buy now
31 Jan 2011 officers Appointment of secretary (Matthew William Arnold) 3 Buy now
26 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Nov 2010 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
23 Jun 2010 annual-return Annual Return 3 Buy now
10 Mar 2010 accounts Amended Accounts 4 Buy now
23 Feb 2010 officers Termination of appointment of director (Kathleen Pead) 1 Buy now
17 Jan 2010 accounts Annual Accounts 5 Buy now
08 Jul 2009 annual-return Annual return made up to 22/06/09 3 Buy now
04 Jun 2009 officers Secretary appointed cosec management services LIMITED 2 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL 1 Buy now
04 Jun 2009 officers Appointment terminated secretary countrywide property management 1 Buy now
12 Feb 2009 annual-return Annual return made up to 22/06/08 2 Buy now
12 Feb 2009 address Location of register of members 1 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 7 vine terrace high street, harborne birmingham west midlands B17 9PU 1 Buy now
30 Sep 2008 officers Director appointed malcolm ellisit 2 Buy now
11 Sep 2008 accounts Annual Accounts 3 Buy now
18 Sep 2007 accounts Annual Accounts 4 Buy now
13 Jul 2007 annual-return Annual return made up to 22/06/07 4 Buy now
19 Jan 2007 accounts Annual Accounts 4 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
20 Jul 2006 officers New secretary appointed 2 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
13 Jul 2006 annual-return Annual return made up to 22/06/06 4 Buy now
06 Oct 2005 accounts Annual Accounts 4 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
23 Aug 2005 annual-return Annual return made up to 22/06/05 4 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
28 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 accounts Annual Accounts 4 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
28 Jun 2004 annual-return Annual return made up to 22/06/04 4 Buy now
03 Mar 2004 officers Director resigned 1 Buy now
25 Feb 2004 officers New director appointed 2 Buy now
29 Sep 2003 accounts Annual Accounts 8 Buy now
14 Jul 2003 annual-return Annual return made up to 22/06/03 4 Buy now
06 Jun 2003 address Registered office changed on 06/06/03 from: william burford house angle mews lansdown place lane cheltenham gloucestershire GL50 2LB 2 Buy now
28 May 2003 accounts Annual Accounts 10 Buy now
02 Jul 2002 annual-return Annual return made up to 22/06/02 4 Buy now
15 May 2002 accounts Annual Accounts 6 Buy now
30 Jan 2002 officers New director appointed 2 Buy now
21 Nov 2001 officers Director resigned 1 Buy now
03 Jul 2001 annual-return Annual return made up to 22/06/01 4 Buy now
20 Apr 2001 officers Director resigned 1 Buy now
19 Apr 2001 officers New director appointed 2 Buy now
23 Mar 2001 officers Director resigned 1 Buy now
23 Mar 2001 officers New director appointed 2 Buy now
20 Jan 2001 accounts Annual Accounts 7 Buy now
05 Jul 2000 annual-return Annual return made up to 22/06/00 4 Buy now
29 Nov 1999 accounts Annual Accounts 7 Buy now
06 Jul 1999 annual-return Annual return made up to 22/06/99 4 Buy now
27 Jan 1999 officers New director appointed 2 Buy now
26 Oct 1998 accounts Annual Accounts 9 Buy now
26 Oct 1998 address Registered office changed on 26/10/98 from: william burford house angle mews lansdown place lane cheltenham gloucestershire GL50 2LB 1 Buy now
26 Oct 1998 address Registered office changed on 26/10/98 from: brunel house george street gloucester GL1 1BZ 1 Buy now
03 Jul 1998 annual-return Annual return made up to 22/06/98 4 Buy now
27 Apr 1998 accounts Annual Accounts 9 Buy now
09 Feb 1998 officers New director appointed 2 Buy now
09 Feb 1998 officers New director appointed 2 Buy now
26 Jan 1998 officers Secretary resigned 1 Buy now
26 Jan 1998 officers Director resigned 1 Buy now