Advanced company searchLink opens in new window

MAPS PROPERTIES LIMITED

Company number 03566459

Filter by category

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)
09 Aug 2023 AA Full accounts made up to 31 July 2022
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
02 Nov 2022 PSC01 Notification of Alexandra Dawn Christophi as a person with significant control on 31 July 2016
02 Aug 2022 AA Full accounts made up to 31 July 2021
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
08 Aug 2021 AA Full accounts made up to 31 July 2020
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
02 Aug 2021 PSC07 Cessation of Alexandra Christophi as a person with significant control on 31 July 2016
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
02 Mar 2020 AA Full accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
08 Jul 2019 AAMD Amended full accounts made up to 31 July 2018
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
24 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
02 May 2018 AA Full accounts made up to 31 July 2017
05 Apr 2018 MR04 Satisfaction of charge 1 in full
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
12 Jul 2017 CH01 Director's details changed for Mr Michael Christophi on 12 July 2017
12 Jul 2017 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 12 July 2017
08 May 2017 AA Full accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
07 May 2016 AA Full accounts made up to 31 July 2015
12 Feb 2016 CH01 Director's details changed for Mr Michael Christophi on 12 February 2016
12 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016