MAPLE HOUSE (PURLEY) HOLDINGS LIMITED - BECKENHAM


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-11-02 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-08-02 View Report
Insolvency. Brought down date: 2021-08-27. 2021-10-29 View Report
Officers. Officer name: Stephen Barnes. Termination date: 2021-08-25. 2021-08-25 View Report
Officers. Change date: 2020-10-19. Officer name: Mr Stephen John Haley. 2020-10-19 View Report
Insolvency. Liquidation disclaimer notice. 2020-10-12 View Report
Insolvency. Liquidation disclaimer notice. 2020-10-09 View Report
Address. Change date: 2020-09-21. Old address: Maple House 118 High Street Purley Surrey CR8 2AD. New address: 257B Croydon Road Beckenham Kent BR3 3PS. 2020-09-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-09-21 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-09-21 View Report
Resolution. Description: Resolutions. 2020-09-21 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Mortgage. Charge number: 2. 2019-06-06 View Report
Mortgage. Charge number: 3. 2019-06-06 View Report
Resolution. Description: Resolutions. 2019-04-20 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2018-01-24 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Persons with significant control. Psc name: Stephen John Haley. Notification date: 2016-04-06. 2017-07-17 View Report
Capital. Description: Statement by Directors. 2017-07-14 View Report
Capital. Capital statement capital company with date currency figure. 2017-07-14 View Report
Insolvency. Description: Solvency Statement dated 30/06/17. 2017-07-14 View Report
Resolution. Description: Resolutions. 2017-07-14 View Report
Accounts. Accounts type total exemption full. 2016-12-08 View Report
Gazette. Gazette filings brought up to date. 2016-09-07 View Report
Gazette. Gazette notice compulsory. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-09-05 View Report
Accounts. Accounts type total exemption small. 2016-04-11 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type total exemption full. 2015-04-14 View Report
Gazette. Gazette filings brought up to date. 2014-10-11 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Officers. Officer name: Mr Stephen John Haley. Change date: 2013-10-10. 2014-10-08 View Report
Gazette. Gazette notice compulsary. 2014-10-07 View Report
Accounts. Accounts type total exemption small. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Accounts. Accounts type total exemption small. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type small. 2012-04-03 View Report
Capital. Capital return purchase own shares. 2012-02-21 View Report
Capital. Capital return purchase own shares. 2011-07-20 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type full. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Accounts. Accounts type group. 2010-03-15 View Report
Annual return. Legacy. 2009-07-09 View Report
Officers. Description: Appointment terminated director rolfe jackson. 2009-07-08 View Report
Accounts. Accounts type full. 2009-03-09 View Report