Advanced company searchLink opens in new window

MAPLE COURT INVESTMENTS LIMITED

Company number 03378840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2016 TM02 Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016
17 Jun 2016 AP01 Appointment of Mr Snehal Shah as a director on 13 June 2016
17 Jun 2016 TM01 Termination of appointment of Andrew James Wilson as a director on 13 June 2016
11 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 356,610,001
27 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
27 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
27 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
27 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
27 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 356,610,001
25 Nov 2014 AUD Auditor's resignation
14 Nov 2014 AUD Auditor's resignation
13 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
13 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
02 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
22 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 356,610,001
19 May 2014 AP01 Appointment of Mr Adrian John Bushnell as a director
14 May 2014 AP03 Appointment of Adrian John Bushnell as a secretary
14 May 2014 TM02 Termination of appointment of Jonathan Adelman as a secretary
14 May 2014 TM01 Termination of appointment of Jonathan Adelman as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 SH10 Particulars of variation of rights attached to shares
08 Jul 2013 SH08 Change of share class name or designation
08 Jul 2013 SH02 Sub-division of shares on 26 June 2013
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 26/06/2013
  • RES12 ‐ Resolution of varying share rights or name