MAPLE (192) LIMITED - OXFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type dormant. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type dormant. 2022-03-29 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-05-26 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Accounts. Accounts type dormant. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Accounts. Accounts type dormant. 2019-04-10 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type micro entity. 2018-01-11 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption small. 2017-04-25 View Report
Annual return. With made up date no member list. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date no member list. 2015-06-01 View Report
Officers. Officer name: Catherine Jane Caton. Termination date: 2015-03-24. 2015-03-24 View Report
Annual return. With made up date no member list. 2014-06-02 View Report
Officers. Officer name: Katherine Hunnisett. 2014-04-07 View Report
Accounts. Accounts type dormant. 2014-02-26 View Report
Annual return. With made up date no member list. 2013-05-29 View Report
Address. Old address: 22B High Street Witney Oxon OX28 6RB. Change date: 2013-05-02. 2013-05-02 View Report
Accounts. Accounts type dormant. 2013-05-02 View Report
Officers. Officer name: Cockle Services Limited. 2012-07-11 View Report
Annual return. With made up date no member list. 2012-06-06 View Report
Officers. Change date: 2011-06-01. Officer name: Cockle Services Limited. 2012-06-06 View Report
Accounts. Accounts type total exemption full. 2012-03-07 View Report
Officers. Officer name: Sheila Borkett Jones. 2011-06-10 View Report
Annual return. With made up date no member list. 2011-06-08 View Report
Officers. Officer name: Cockle Services Ltd. Change date: 2011-06-08. 2011-06-08 View Report
Accounts. Accounts type total exemption full. 2011-03-22 View Report
Annual return. With made up date no member list. 2010-05-27 View Report
Officers. Officer name: Katherine Mary Hunnisett. Change date: 2009-10-01. 2010-05-26 View Report
Officers. Change date: 2009-10-01. Officer name: Cockle Services Ltd. 2010-05-26 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Keith John Millard. 2010-05-26 View Report
Officers. Change date: 2009-10-01. Officer name: Dr Catherine Jane Caton. 2010-05-26 View Report
Accounts. Accounts type total exemption full. 2010-02-05 View Report
Annual return. Legacy. 2009-05-28 View Report
Officers. Description: Appointment terminated secretary james cockle. 2009-01-19 View Report
Accounts. Accounts type total exemption full. 2009-01-13 View Report
Officers. Description: Secretary appointed cockle services LTD. 2009-01-08 View Report
Annual return. Legacy. 2008-06-18 View Report
Officers. Description: Director appointed dr catherine jane caton. 2008-05-12 View Report
Accounts. Accounts type total exemption full. 2008-02-29 View Report
Address. Description: Registered office changed on 29/01/08 from: 19 wychwood paddocks charlbury oxon OX7 3RW. 2008-01-29 View Report
Officers. Description: Director resigned. 2008-01-15 View Report
Officers. Description: New secretary appointed. 2007-08-18 View Report
Officers. Description: Secretary resigned. 2007-08-16 View Report