MAPLE PROPERTY AGENCIES LIMITED

06750894
GROUND FLOOR SOUTHWAY HOUSE 29 SOUTHWAY COLCHESTER ESSEX CO2 7BA

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 8 Buy now
13 Sep 2021 accounts Annual Accounts 8 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 9 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 officers Change of particulars for director (Mr Darren Matthew Howard) 2 Buy now
01 May 2019 officers Change of particulars for secretary (Mrs Debbie Howard) 1 Buy now
22 Sep 2018 accounts Annual Accounts 7 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 May 2016 accounts Annual Accounts 10 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
04 Aug 2015 mortgage Registration of a charge 5 Buy now
24 Apr 2015 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 5 Buy now
16 May 2013 accounts Annual Accounts 5 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
16 Apr 2012 accounts Annual Accounts 6 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
16 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Aug 2010 accounts Annual Accounts 8 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for secretary (Mrs Debbie Howard) 1 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Darren Matthew Howard) 2 Buy now
16 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Nov 2008 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
17 Nov 2008 incorporation Incorporation Company 19 Buy now