- Company Overview for MAPLE CROSS CLUB (06119963)
- Filing history for MAPLE CROSS CLUB (06119963)
- People for MAPLE CROSS CLUB (06119963)
- More for MAPLE CROSS CLUB (06119963)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to C/O C/O Maple Cross Club Longcroft Road Maple Cross Rickmansworth Herts WD3 9TJ on 24 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Anthony David Coleman on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham Buckinghamshire HP5 1EG on 3 April 2023 | |
27 Mar 2023 | AA01 | Current accounting period shortened from 30 May 2023 to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
20 Feb 2023 | AP03 | Appointment of Lauren Oliver as a secretary on 2 February 2023 | |
20 Feb 2023 | TM02 | Termination of appointment of Elizabeth Gomm as a secretary on 2 February 2023 | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
25 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 12 October 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of John Brendan Treacy as a director on 12 September 2018 | |
13 Mar 2018 | AP03 | Appointment of Mrs Elizabeth Gomm as a secretary on 13 March 2018 | |
13 Mar 2018 | TM02 | Termination of appointment of Ann Shaw as a secretary on 12 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates |