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.
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 |
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 |
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 |