About

Registered Number: 05361349
Date of Incorporation: 11/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 77 Loads Road, Holymoorside, Chesterfield, S42 7ET,

 

Mapt Developments Ltd was registered on 11 February 2005 and has its registered office in Chesterfield, it's status at Companies House is "Active". There are no directors listed for Mapt Developments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 20 February 2020
AD01 - Change of registered office address 10 February 2020
PSC04 - N/A 10 February 2020
CH01 - Change of particulars for director 10 February 2020
CH03 - Change of particulars for secretary 10 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
AD01 - Change of registered office address 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 25 June 2009
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.