Advanced company searchLink opens in new window

MAPPLETON HOUSE CARE HOMES LIMITED

Company number 05861707

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)
25 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
07 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
26 Oct 2022 TM01 Termination of appointment of Kevin Thomas Justice as a director on 10 October 2022
26 Oct 2022 AP01 Appointment of Mr Mark Jefferson Calderbank as a director on 10 October 2022
26 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
12 Jan 2022 TM01 Termination of appointment of Charu Kashyap as a director on 20 October 2021
16 Dec 2021 AP01 Appointment of Mrs Jill Frances Palmer as a director on 8 November 2021
25 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
20 Nov 2020 AA Accounts for a small company made up to 30 November 2019
08 Jul 2020 AD01 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford Belper DE56 0RN on 8 July 2020
08 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
30 Mar 2020 CH01 Director's details changed for Mr Kevin Thomas Justice on 4 February 2020
14 Feb 2020 TM01 Termination of appointment of Lyndsey Sim as a director on 4 February 2020
14 Feb 2020 AP01 Appointment of Ms Charu Kashyap as a director on 4 February 2020
14 Feb 2020 AP01 Appointment of Mr Kevin Thomas Justice as a director on 4 February 2020
18 Oct 2019 MR04 Satisfaction of charge 058617070011 in full
15 Oct 2019 TM01 Termination of appointment of Peter Neil Buller as a director on 12 September 2019
27 Aug 2019 AA Audited abridged accounts made up to 30 November 2018
01 Aug 2019 MR01 Registration of charge 058617070011, created on 24 July 2019
09 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
13 May 2019 PSC02 Notification of The Esland Group Holdings Limited as a person with significant control on 10 May 2019
13 May 2019 AP01 Appointment of Mrs Lyndsey Sim as a director on 10 May 2019