Advanced company searchLink opens in new window

MAPLE TREE ENERGY MANAGEMENT LIMITED

Company number 09551430

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)
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
  • GBP 1
19 Dec 2018 CAP-SS Solvency Statement dated 13/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 13/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
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