Advanced company searchLink opens in new window

MAPLES NOMINEE CO 2 LIMITED

Company number 09641719

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)
29 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
04 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
20 Nov 2020 TM01 Termination of appointment of Barry Michael Lambert as a director on 17 November 2020
24 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
07 Jan 2019 AP01 Appointment of Mr Stephen Charles Bates as a director on 12 December 2018
15 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
26 Apr 2018 AP03 Appointment of Mr Stephen Charles Bates as a secretary on 3 April 2018
30 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
05 Jul 2017 PSC02 Notification of Maples Care Home (Bexleyheath) Limited as a person with significant control on 6 April 2016
06 Jun 2017 MR01 Registration of charge 096417190002, created on 24 May 2017
14 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
03 Nov 2016 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
08 Jul 2015 MR01 Registration of charge 096417190001, created on 26 June 2015
30 Jun 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 May 2016
30 Jun 2015 AD01 Registered office address changed from 227 London Road Romford Essex RM7 9BQ United Kingdom to Russell House Oxford Road Bournemouth BH8 8EX on 30 June 2015