Advanced company searchLink opens in new window

THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED

Company number 03050894

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)
24 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
18 Apr 2024 AD02 Register inspection address has been changed from 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB England to 41 Cornbrook Road Macclesfield SK11 7TR
28 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
28 Sep 2023 PSC01 Notification of Helen Samuels as a person with significant control on 28 September 2023
28 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 28 September 2023
25 Sep 2023 TM02 Termination of appointment of Premier Estates Limited as a secretary on 24 September 2023
25 Sep 2023 AD01 Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 41 Cornbrook Road Macclesfield SK11 7TR on 25 September 2023
13 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
19 Apr 2023 AP01 Appointment of Mrs Helen Samuels as a director on 19 April 2023
19 Apr 2023 TM01 Termination of appointment of Mark Kenneth Hassall as a director on 19 April 2023
15 Mar 2023 TM02 Termination of appointment of Christopher Holdcroft as a secretary on 15 March 2023
10 Oct 2022 AD01 Registered office address changed from C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 10 October 2022
10 Oct 2022 AP04 Appointment of Premier Estates Limited as a secretary on 7 October 2022
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
16 Mar 2021 PSC08 Notification of a person with significant control statement
10 Mar 2021 AP03 Appointment of Mr Christopher Holdcroft as a secretary on 1 March 2021
10 Mar 2021 PSC07 Cessation of Beth Banks as a person with significant control on 1 March 2021
10 Mar 2021 TM01 Termination of appointment of Elizabeth Banks as a director on 1 March 2021
10 Mar 2021 TM02 Termination of appointment of Elizabeth Banks as a secretary on 1 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jan 2021 AP01 Appointment of Mr Mark Kenneth Hassall as a director on 8 January 2021
17 Dec 2020 TM01 Termination of appointment of Christine Jane Williams as a director on 17 December 2020