ENODIS MAPLE LEAF LTD

06121244
THE SPARK DRAYMAN'S WAY, NEWCASTLE HELIX NEWCASTLE UPON TYNE UNITED KINGDOM NE4 5DE

Documents

Documents
Date Category Description Pages
06 Jun 2024 accounts Annual Accounts 18 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 10 Buy now
01 Sep 2023 officers Termination of appointment of director (Adrian David Gray) 1 Buy now
12 Jul 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Mar 2023 capital Statement of capital (Section 108) 3 Buy now
23 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Mar 2023 insolvency Solvency Statement dated 21/03/23 1 Buy now
23 Mar 2023 resolution Resolution 1 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Appointment of director (Mr Christian Leslie Driffield) 2 Buy now
17 Oct 2022 officers Appointment of director (Maurizio Anastasia) 2 Buy now
17 Oct 2022 officers Termination of appointment of director (Esyllt John-Featherby) 1 Buy now
23 Aug 2022 officers Change of particulars for director (Adrian David Gray) 2 Buy now
15 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2022 accounts Annual Accounts 10 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 accounts Annual Accounts 10 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 10 Buy now
20 Aug 2020 officers Appointment of director (Esyllt John-Featherby) 2 Buy now
19 Jun 2020 officers Termination of appointment of director (John Albert James Rourke) 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 16 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 16 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 officers Appointment of director (Mr John Albert James Rourke) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Graham Philip Brisley Veal) 1 Buy now
28 Sep 2017 accounts Annual Accounts 16 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Termination of appointment of director (Maurice Delon Jones) 1 Buy now
12 Oct 2016 accounts Annual Accounts 15 Buy now
22 Feb 2016 annual-return Annual Return 7 Buy now
28 Jan 2016 officers Change of particulars for corporate secretary (Prima Secretary Limited) 1 Buy now
23 Nov 2015 accounts Annual Accounts 15 Buy now
02 Mar 2015 annual-return Annual Return 7 Buy now
08 Oct 2014 accounts Annual Accounts 11 Buy now
24 Feb 2014 annual-return Annual Return 7 Buy now
09 Sep 2013 accounts Annual Accounts 11 Buy now
23 Apr 2013 officers Termination of appointment of director (Michael Kachmer) 1 Buy now
21 Feb 2013 annual-return Annual Return 8 Buy now
01 Aug 2012 accounts Annual Accounts 11 Buy now
24 Feb 2012 annual-return Annual Return 8 Buy now
14 Jul 2011 accounts Annual Accounts 11 Buy now
22 Feb 2011 annual-return Annual Return 8 Buy now
11 Oct 2010 officers Appointment of director (Graham Philip Brisley Veal) 3 Buy now
06 Oct 2010 officers Termination of appointment of director (Kevin Blades) 1 Buy now
02 Oct 2010 accounts Annual Accounts 11 Buy now
24 Feb 2010 annual-return Annual Return 6 Buy now
16 Oct 2009 officers Termination of appointment of director (Thomas Doerr) 1 Buy now
12 Oct 2009 officers Appointment of director (Adrian David Gray) 3 Buy now
23 Sep 2009 capital Ad 27/08/09-27/08/09\gbp si 1@1=1\gbp ic 1001/1002\ 2 Buy now
23 Sep 2009 capital Nc inc already adjusted 27/08/09 1 Buy now
23 Sep 2009 resolution Resolution 2 Buy now
26 Aug 2009 accounts Annual Accounts 11 Buy now
19 May 2009 officers Director appointed thomas doerr 3 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA 1 Buy now
30 Mar 2009 officers Secretary appointed prima secretary LIMITED 1 Buy now
27 Mar 2009 officers Appointment terminated secretary rhonda syms 1 Buy now
06 Mar 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
02 Mar 2009 officers Director appointed maurice delon jones 1 Buy now
26 Feb 2009 officers Appointment terminated director david hooper 1 Buy now
26 Feb 2009 officers Appointment terminated director derek eaton 1 Buy now
25 Feb 2009 officers Director appointed michael james kachmer 3 Buy now
24 Feb 2009 officers Director appointed kevin nicholas blades 1 Buy now
06 Nov 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
30 Oct 2008 officers Director's change of particulars / david hooper / 27/10/2008 2 Buy now
24 Sep 2008 capital Amending 88(2) 2 Buy now
12 Sep 2008 capital Ad 13/08/08\gbp si 1@1=1\gbp ic 1000/1001\ 2 Buy now
12 Sep 2008 capital Nc inc already adjusted 13/08/08 1 Buy now
12 Sep 2008 resolution Resolution 2 Buy now
30 Jul 2008 accounts Annual Accounts 9 Buy now
13 Mar 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from the place 175 high holborn london WC1V 7AA 1 Buy now
28 Dec 2007 accounts Accounting reference date shortened from 29/02/08 to 30/09/07 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: washington house 40-41 conduit street london W1S 2YQ 1 Buy now
02 Mar 2007 address Registered office changed on 02/03/07 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
21 Feb 2007 incorporation Incorporation Company 18 Buy now