MAPS PROPERTIES LIMITED

03566459
THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY

Documents

Documents
Date Category Description Pages
25 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2024 accounts Annual Accounts 29 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 25 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2022 accounts Annual Accounts 24 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 21 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 20 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Amended Accounts 21 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 20 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Michael Christophi) 2 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 accounts Annual Accounts 20 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
07 May 2016 accounts Annual Accounts 18 Buy now
12 Feb 2016 officers Change of particulars for director (Mr Michael Christophi) 2 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
12 May 2015 accounts Annual Accounts 23 Buy now
18 Sep 2014 mortgage Registration of a charge 10 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 8 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Michael Christophi) 2 Buy now
04 Jul 2013 officers Change of particulars for secretary (Alexandra Dawn Christophi) 2 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
25 May 2013 mortgage Registration of a charge 10 Buy now
30 Apr 2013 accounts Annual Accounts 8 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
28 May 2012 officers Change of particulars for secretary (Alexandra Dawn Christophi) 2 Buy now
28 May 2012 officers Change of particulars for director (Michael Christophi) 2 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 6 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Michael Christophi) 2 Buy now
11 May 2010 accounts Annual Accounts 8 Buy now
10 Jul 2009 accounts Annual Accounts 7 Buy now
01 Jun 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 8 Buy now
20 May 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
08 Sep 2007 accounts Annual Accounts 8 Buy now
23 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2007 annual-return Return made up to 19/05/07; full list of members 3 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2006 accounts Annual Accounts 7 Buy now
25 May 2006 annual-return Return made up to 19/05/06; full list of members 8 Buy now
06 Jul 2005 accounts Annual Accounts 8 Buy now
03 Jun 2005 annual-return Return made up to 19/05/05; full list of members 8 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: 97 yarmouth road norwich norfolk NR7 0HF 1 Buy now
02 Jul 2004 annual-return Return made up to 19/05/04; full list of members 8 Buy now
02 Jul 2004 accounts Annual Accounts 8 Buy now
04 Jul 2003 annual-return Return made up to 19/05/03; full list of members 6 Buy now
04 Jun 2003 accounts Annual Accounts 8 Buy now
14 Aug 2002 officers New secretary appointed 2 Buy now
24 Jun 2002 annual-return Return made up to 19/05/02; full list of members 7 Buy now
07 Jun 2002 accounts Annual Accounts 8 Buy now
18 Mar 2002 address Registered office changed on 18/03/02 from: 9 marine crescent great yarmouth norfolk NR30 4ER 1 Buy now
08 Jun 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
23 May 2001 mortgage Particulars of mortgage/charge 11 Buy now
08 Mar 2001 capital Ad 01/02/01--------- £ si 100@1=100 £ ic 100/200 2 Buy now
08 Mar 2001 accounts Annual Accounts 6 Buy now
20 Feb 2001 capital Ad 11/11/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 Jan 2001 accounts Accounting reference date extended from 31/05/00 to 31/07/00 1 Buy now
15 Jun 2000 annual-return Return made up to 19/05/00; full list of members 6 Buy now
04 Apr 2000 accounts Annual Accounts 6 Buy now
15 Jun 1999 annual-return Return made up to 19/05/99; full list of members 6 Buy now
31 May 1998 officers New director appointed 2 Buy now
31 May 1998 officers New secretary appointed 2 Buy now
31 May 1998 officers Secretary resigned 1 Buy now
31 May 1998 officers Director resigned 1 Buy now
31 May 1998 address Registered office changed on 31/05/98 from: international house 31 church road, hendon london NW4 4EB 1 Buy now
19 May 1998 incorporation Incorporation Company 16 Buy now