Confirmation statement. Statement with no updates. |
2023-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-20 |
View Report |
Address. Change date: 2018-09-20. Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE. New address: Suite 2a Sutton House Ashville Point Sutton Weaver Cheshire WA7 3FW. |
2018-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-08 |
View Report |
Gazette. Gazette notice compulsory. |
2016-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-26 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-19 |
View Report |
Change of name. Description: Company name changed maple leaf wealth management LTD\certificate issued on 16/04/13. |
2013-04-16 |
View Report |
Change of name. Change of name notice. |
2013-04-16 |
View Report |
Accounts. Accounts amended with made up date. |
2013-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |
Accounts. Accounts type dormant. |
2012-10-04 |
View Report |
Accounts. Accounts type dormant. |
2011-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-29 |
View Report |
Capital. Capital allotment shares. |
2011-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-29 |
View Report |
Accounts. Change account reference date company current extended. |
2010-10-11 |
View Report |
Accounts. Accounts type dormant. |
2010-10-11 |
View Report |
Officers. Officer name: Mr Paul Colin Forster. |
2010-06-29 |
View Report |
Officers. Officer name: Deirdre Forster. |
2010-06-29 |
View Report |
Officers. Officer name: Paula Reid. |
2010-06-29 |
View Report |
Change of name. Description: Company name changed p d wealth management LTD\certificate issued on 21/06/10. |
2010-06-21 |
View Report |
Change of name. Change of name notice. |
2010-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-15 |
View Report |
Officers. Change date: 2009-12-10. Officer name: Mrs Paula Elizabeth Reid. |
2009-12-14 |
View Report |
Incorporation. Incorporation company. |
2008-11-14 |
View Report |