About

Registered Number: 03921770
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

 

Having been setup in 2000, Mapledean Special Projects Ltd have registered office in Winchester in Hampshire, it has a status of "Active". We do not know the number of employees at Mapledean Special Projects Ltd. The current directors of this company are Hayter, Christopher James, Crockford, Karen Alexandra, Hayter, Christopher James, Vincent, Gary, Willmore, Oliver Darien.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYTER, Christopher James 09 October 2015 - 1
CROCKFORD, Karen Alexandra 01 September 2000 31 January 2002 1
HAYTER, Christopher James 07 July 2008 15 February 2013 1
VINCENT, Gary 01 March 2002 08 May 2008 1
WILLMORE, Oliver Darien 07 July 2008 24 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 February 2020
AA01 - Change of accounting reference date 11 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 12 December 2016
RESOLUTIONS - N/A 23 March 2016
CC04 - Statement of companies objects 23 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 March 2016
SH08 - Notice of name or other designation of class of shares 23 March 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 09 October 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 30 September 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
225 - Change of Accounting Reference Date 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
MEM/ARTS - N/A 11 June 2008
RESOLUTIONS - N/A 28 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 17 March 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
225 - Change of Accounting Reference Date 26 October 2007
363s - Annual Return 13 February 2007
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 04 August 2006
AA - Annual Accounts 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 28 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 27 November 2003
395 - Particulars of a mortgage or charge 18 August 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 30 November 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 11 December 2001
395 - Particulars of a mortgage or charge 21 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 09 March 2001
RESOLUTIONS - N/A 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
225 - Change of Accounting Reference Date 13 November 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
395 - Particulars of a mortgage or charge 07 September 2000
RESOLUTIONS - N/A 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
287 - Change in situation or address of Registered Office 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
CERTNM - Change of name certificate 06 March 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2006 Fully Satisfied

N/A

Legal charge 28 July 2006 Fully Satisfied

N/A

Legal charge 23 February 2005 Fully Satisfied

N/A

Legal charge 14 August 2003 Fully Satisfied

N/A

Legal mortgage 12 June 2001 Fully Satisfied

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.