MAPLE TREE ENERGY MANAGEMENT LIMITED
Company number 09551430
- Company Overview for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
- Filing history for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
- People for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
- Charges for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
- More for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
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) |
---|---|---|---|
11 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
11 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
11 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
19 Dec 2018 | SH20 | Statement by Directors | |
19 Dec 2018 | SH19 |
Statement of capital on 19 December 2018
|
|
19 Dec 2018 | CAP-SS | Solvency Statement dated 13/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
05 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
05 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
15 Aug 2017 | AP01 | Appointment of Mr Roy Barry Bedlow as a director on 14 August 2017 | |
14 Aug 2017 | PSC07 | Cessation of Christopher Saunders as a person with significant control on 14 August 2017 | |
14 Aug 2017 | PSC07 | Cessation of Memphre Limited as a person with significant control on 14 August 2017 | |
14 Aug 2017 | PSC02 | Notification of Trust Power Limited as a person with significant control on 14 August 2017 | |
14 Aug 2017 | PSC07 | Cessation of Swarraton Partners Lp as a person with significant control on 14 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Juan Martin Alfonso as a director on 14 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Michael Eric John Mannering as a director on 14 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Parkwalk Advisors as a director on 14 August 2017 | |
14 Aug 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from C/O Erika Emeny 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL England to 2nd Floor 13 Berkeley Street London W1J 8DU on 14 August 2017 | |
14 Aug 2017 | MR04 | Satisfaction of charge 095514300004 in full | |
14 Aug 2017 | MR04 | Satisfaction of charge 095514300005 in full |