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)
14 Aug 2017 MR04 Satisfaction of charge 095514300007 in full
14 Aug 2017 MR04 Satisfaction of charge 095514300003 in full
14 Aug 2017 MR04 Satisfaction of charge 095514300002 in full
14 Aug 2017 MR04 Satisfaction of charge 095514300001 in full
14 Aug 2017 MR04 Satisfaction of charge 095514300006 in full
07 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
14 Jul 2017 MR01 Registration of charge 095514300006, created on 4 July 2017
14 Jul 2017 MR01 Registration of charge 095514300007, created on 4 July 2017
21 Jun 2017 MR01 Registration of charge 095514300004, created on 31 May 2017
21 Jun 2017 MR01 Registration of charge 095514300005, created on 31 May 2017
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
11 Apr 2017 MR01 Registration of charge 095514300002, created on 22 March 2017
11 Apr 2017 MR01 Registration of charge 095514300003, created on 22 March 2017
16 Feb 2017 MR01 Registration of charge 095514300001, created on 14 February 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 160,630
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 160,630.00
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2015 AP02 Appointment of Parkwalk Advisors as a director on 9 November 2015
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 144,570
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 122,885
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2015 AP01 Appointment of Mr Michael Eric John Mannering as a director on 6 May 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 101,200
26 May 2015 AD01 Registered office address changed from 2 Mansion House West Boldon East Boldon NE36 0QW United Kingdom to C/O Erika Emeny 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL on 26 May 2015