Download leads from Nexok and grow your business. Find out more

Mapleside Properties Limited

Documents

Total Documents69
Total Pages340

Filing History

24 December 2017Micro company accounts made up to 31 March 2017
11 March 2017Confirmation statement made on 7 March 2017 with updates
7 January 2017Registration of charge 029052170003, created on 6 January 2017
14 December 2016Micro company accounts made up to 31 March 2016
21 May 2016Appointment of Mrs Benjamin Hinchliffe as a director on 20 May 2016
15 March 2016Appointment of Mrs Anne Hinchliffe as a director on 15 March 2016
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
22 December 2015Micro company accounts made up to 31 March 2015
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
24 December 2014Total exemption small company accounts made up to 31 March 2014
15 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
15 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
24 December 2013Total exemption small company accounts made up to 31 March 2013
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
17 December 2012Total exemption small company accounts made up to 31 March 2012
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
21 November 2011Termination of appointment of Anne Hinchliffe as a director
21 November 2011Appointment of Mr Stephen Hinchliffe as a director
21 November 2011Termination of appointment of Anne Hinchliffe as a secretary
21 November 2011Appointment of Mr Stephen Hinchliffe as a secretary
21 November 2011Appointment of Mr Stephen Hinchliffe as a secretary
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
28 December 2010Total exemption small company accounts made up to 31 March 2010
14 April 2010Registered office address changed from 1 Harcourt Place Scarborough North Yorkshire YO11 2EP England on 14 April 2010
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
27 January 2010Total exemption small company accounts made up to 31 March 2009
6 April 2009Return made up to 07/03/09; full list of members
26 March 2009Location of debenture register
26 March 2009Registered office changed on 26/03/2009 from 1 harcourt place scarborough north yorkshire YO11 2EP united kingdom
26 March 2009Location of register of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
22 April 2008Registered office changed on 22/04/2008 from 7 regent terrace bridlington east yorkshire YO15 2PD
28 March 2008Return made up to 07/03/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
14 March 2007Return made up to 07/03/07; full list of members
6 February 2007Total exemption small company accounts made up to 31 March 2006
2 May 2006Return made up to 07/03/06; full list of members
30 January 2006Total exemption full accounts made up to 31 March 2005
6 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
22 March 2005Registered office changed on 22/03/05 from: 53 rodney street liverpool L1 9ER
31 January 2005Total exemption small company accounts made up to 31 March 2004
31 March 2004Return made up to 07/03/04; full list of members
30 January 2004Total exemption full accounts made up to 31 March 2003
2 September 2003Registered office changed on 02/09/03 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
14 March 2003Return made up to 07/03/03; full list of members
27 January 2003Total exemption full accounts made up to 31 March 2002
14 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
9 February 2002Particulars of mortgage/charge
3 January 2002Total exemption full accounts made up to 31 March 2001
11 June 2001Registered office changed on 11/06/01 from: harrington chambers 26 north john street liverpool. L2 9RU
20 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 January 2001Full accounts made up to 31 March 2000
24 May 2000Particulars of mortgage/charge
20 April 2000Return made up to 07/03/00; full list of members
3 February 2000Full accounts made up to 31 March 1999
6 August 1999Return made up to 07/03/99; full list of members
29 December 1998Full accounts made up to 31 March 1998
8 December 1997Full accounts made up to 31 March 1997
20 June 1997Return made up to 07/03/97; no change of members
9 July 1996Full accounts made up to 31 March 1996
4 March 1996Return made up to 07/03/96; full list of members
15 November 1995Accounts for a small company made up to 31 March 1995
18 May 1995Return made up to 07/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
Sign up now to grow your client base. Plans & Pricing