MAPLE MEWS MANAGEMENT COMPANY LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-08-06 View Report
Accounts. Accounts type micro entity. 2022-12-25 View Report
Confirmation statement. Statement with no updates. 2022-08-11 View Report
Accounts. Accounts type micro entity. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Officers. Termination date: 2020-01-01. Officer name: Daphne Jillian Mary De Speville Mason. 2020-08-13 View Report
Accounts. Accounts type total exemption full. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-08-13 View Report
Accounts. Accounts type total exemption full. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Accounts. Accounts type micro entity. 2017-07-14 View Report
Gazette. Gazette filings brought up to date. 2017-03-08 View Report
Gazette. Gazette notice compulsory. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2016-08-14 View Report
Accounts. Accounts type total exemption small. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Officers. Officer name: Mr Andrew Glyn Leach. Appointment date: 2014-10-03. 2015-07-30 View Report
Officers. Officer name: Ms Daphne Jillian Mary De Speville Mason. Appointment date: 2014-10-03. 2015-07-29 View Report
Accounts. Accounts type total exemption small. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-08-30 View Report
Accounts. Accounts type total exemption small. 2014-03-03 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Accounts. Accounts type total exemption small. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Officers. Officer name: Gillian Pharaoh. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-03-12 View Report
Address. Change date: 2011-09-23. Old address: 10 Maple Mews London Greater London NW6 5UZ. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Officers. Officer name: Wai Tung Ho. 2011-09-19 View Report
Officers. Officer name: John Cowan. 2011-09-19 View Report
Officers. Officer name: Chavitri Praemaniska Lankeswari Yogeswaran. Change date: 2011-09-17. 2011-09-17 View Report
Officers. Officer name: Barbara Ryan. Change date: 2011-09-17. 2011-09-17 View Report
Officers. Change date: 2011-09-17. Officer name: Gillian Mary Pharaoh. 2011-09-17 View Report
Officers. Officer name: Wai Tung Ho. Change date: 2011-09-17. 2011-09-17 View Report
Officers. Officer name: Barbara Ryan. 2011-09-17 View Report
Officers. Officer name: John Cowan. 2011-09-17 View Report
Address. Change date: 2011-08-19. Old address: 3 Handel Close Edgware Middlesex HA8 7QZ. 2011-08-19 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Accounts. Accounts type total exemption small. 2010-01-21 View Report
Annual return. With made up date full list shareholders. 2009-10-16 View Report
Accounts. Accounts type total exemption small. 2009-02-01 View Report
Annual return. Legacy. 2008-12-11 View Report
Officers. Description: Appointment terminated director lisa kalloo. 2008-12-11 View Report