About

Registered Number: 05283166
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Walmer House, 32 Bath Street, Cheltenham, Glos, GL50 1YA

 

Founded in 2004, Maple (234) Ltd are based in Glos, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of Maple (234) Ltd are Yeandle, Sandra Jean, Page, Ashley Glen, Ball, Simon James, Cooper, Eddie James, Jones, Marcus Hellaby, Wang, Pu, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEANDLE, Sandra Jean 23 February 2010 - 1
BALL, Simon James 23 February 2010 01 November 2018 1
COOPER, Eddie James 23 February 2010 01 August 2016 1
JONES, Marcus Hellaby 23 February 2010 01 November 2018 1
WANG, Pu, Dr 23 February 2010 16 August 2011 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Ashley Glen 23 February 2010 01 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 16 August 2011
AD01 - Change of registered office address 05 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AP04 - Appointment of corporate secretary 04 April 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AD01 - Change of registered office address 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP03 - Appointment of secretary 18 May 2010
AD01 - Change of registered office address 15 March 2010
AR01 - Annual Return 26 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AA - Annual Accounts 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 26 September 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 16 November 2005
RESOLUTIONS - N/A 26 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.