AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 15th, April 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-01-09 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-01-09 secretary's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 051501900013, created on 2019-09-10
filed on: 11th, September 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 22nd, September 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 051501900011 in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 051501900012 in full
filed on: 24th, October 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-01-09 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 051501900007 in full
filed on: 6th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 051501900012, created on 2015-12-11
filed on: 22nd, December 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 051501900011, created on 2015-12-10
filed on: 17th, December 2015
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 051501900006 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 051501900010, created on 2015-08-26
filed on: 27th, August 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 051501900009, created on 2015-04-27
filed on: 27th, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-01-09 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 051501900008, created on 2014-09-30
filed on: 4th, October 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-24 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 051501900007
filed on: 4th, October 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 051501900006
filed on: 29th, May 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-02-24 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 12th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-02-24 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 2011-08-16
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 17th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-02-24 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 27th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-02-24 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 18th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-06-25
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 9th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-06-13
filed on: 13th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 4th, April 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Curr sho from 30/11/2008 to 31/12/2007
filed on: 27th, March 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed maple developments (glemsford) l imitedcertificate issued on 29/06/07
filed on: 29th, June 2007
| change of name
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 26th, June 2007
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 26th, June 2007
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 26th, June 2007
| mortgage
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-06-22
filed on: 22nd, June 2007
| annual return
|
Free Download
(3 pages)
|
288b |
On 2007-06-12 Secretary resigned;director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-12 New secretary appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/06/07 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2006-11-30
filed on: 5th, June 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2006-06-20
filed on: 20th, June 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2005-11-30
filed on: 14th, June 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/05 to 30/11/05
filed on: 16th, September 2005
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to 2005-06-27
filed on: 27th, June 2005
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, April 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, April 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, April 2005
| mortgage
|
Free Download
(7 pages)
|
88(2)R |
Alloted 49 shares on 2005-03-02. Value of each share 1 £, total number of shares: 50.
filed on: 16th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 2005-03-02. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2005
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed castlegate 335 LIMITEDcertificate issued on 15/03/05
filed on: 15th, March 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On 2005-03-11 New director appointed
filed on: 11th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-03-11 Director resigned
filed on: 11th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-03-11 New secretary appointed;new director appointed
filed on: 11th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-03-11 Secretary resigned
filed on: 11th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, June 2004
| incorporation
|
Free Download
(17 pages)
|