Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPP TRUSTEE LIMITED |
2023-11-08 |
update statutory_documents CESSATION OF NICOLA MAPP AS A PSC |
2023-11-08 |
update statutory_documents CESSATION OF NIGEL JOHN GODFREY MAPP AS A PSC |
2023-11-08 |
update statutory_documents 07/11/23 STATEMENT OF CAPITAL GBP 50346 |
2023-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MAPP |
2023-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 |
2023-10-03 |
update statutory_documents DIRECTOR APPOINTED MS. LOUISE JANE BONHAM |
2023-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NIGEL JOHN GODFREY MAPP / 25/07/2023 |
2023-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES |
2023-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MAPP |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 |
2022-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NIGEL JOHN GODFREY MAPP / 22/08/2022 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2022-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN GODFREY MAPP / 20/07/2022 |
2022-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN GODFREY MAPP / 19/04/2022 |
2022-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. NICOLA MAPP / 19/04/2022 |
2022-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN GODFREY MAPP / 19/04/2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES |
2021-02-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-12 |
update statutory_documents ADOPT ARTICLES 26/01/2021 |
2021-02-12 |
update statutory_documents SUB-DIVISION
26/01/21 |
2021-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS. NICOLA MAPP / 26/01/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAPP |
2020-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2020-10-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-01 |
update statutory_documents ADOPT ARTICLES 22/09/2020 |
2020-10-01 |
update statutory_documents ADOPT ARTICLES 22/09/2020 |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ANTHONY JOHN MAPP |
2020-05-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-19 |
update statutory_documents ADOPT ARTICLES 05/05/2020 |
2020-05-19 |
update statutory_documents ADOPT ARTICLES 05/05/2020 |
2020-04-07 |
delete company_previous_name MARR JOHNSON MAPP LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2019-08-07 |
insert company_previous_name M J MAPP LTD |
2019-08-07 |
update name M J MAPP LTD => MAPP (PROPERTY MANAGEMENT) LIMITED |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-07-04 |
update statutory_documents COMPANY NAME CHANGED M J MAPP LTD
CERTIFICATE ISSUED ON 04/07/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2018-11-07 |
delete company_previous_name ILLFO LIMITED |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
2018-06-13 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 50324 |
2018-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-02-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-02-28 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 50331 |
2017-12-08 |
update account_category FULL => GROUP |
2017-12-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-12-01 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 50338 |
2017-11-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
2017-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-10-24 |
update statutory_documents 18/08/17 STATEMENT OF CAPITAL GBP 50345 |
2017-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALLEN |
2017-09-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-09-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-09-13 |
update statutory_documents ALTER ARTICLES 07/08/2017 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-08-10 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-08-10 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-07-22 |
update statutory_documents 22/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-07-22 |
update statutory_documents 22/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-24 |
update statutory_documents 22/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2012-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-07-26 |
update statutory_documents 22/07/12 FULL LIST |
2011-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-07-26 |
update statutory_documents 22/07/11 FULL LIST |
2011-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-01-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-12-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-12-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-07-22 |
update statutory_documents 22/07/10 FULL LIST |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MAPP / 22/07/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICKY MAPP / 22/07/2010 |
2010-04-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010 |
2010-04-08 |
update statutory_documents COMPANY NAME CHANGED MJ MAPP (PROPERTY MANAGEMENT) LIMITED
CERTIFICATE ISSUED ON 08/04/10 |
2010-04-08 |
update statutory_documents CHANGE OF NAME 01/04/2010 |
2010-03-19 |
update statutory_documents 16/03/10 STATEMENT OF CAPITAL GBP 50375 |
2010-03-17 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN JAMES ANTHONY ALLEN |
2010-03-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES CLEIN |
2010-01-18 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2010-01-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2009-07-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD MAPP |
2009-07-22 |
update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN GODFREY MAPP |
2009-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIE BEECHING |
2009-07-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIE BEECHING |
2008-10-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
25 KNIGHTSBRIDGE
LONDON
SW1X 7RZ |
2007-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-09-22 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07 |
2007-01-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-12-21 |
update statutory_documents COMPANY NAME CHANGED
M J MAPP LIMITED
CERTIFICATE ISSUED ON 21/12/06 |
2006-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-25 |
update statutory_documents SECRETARY RESIGNED |
2006-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
GROUND FLOOR
25 KNIGHTSBRIDGE
LONDON
SW1X 2RZ |
2005-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-27 |
update statutory_documents SECRETARY RESIGNED |
2005-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
18 DERING STREET
LONDON
W1S 1AQ |
2004-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03 |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2003-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2003-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-15 |
update statutory_documents SECRETARY RESIGNED |
2003-06-11 |
update statutory_documents 394 STATEMENT RE AUD RESIGNATION |
2003-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/02 FROM:
RAFFETY HOUSE
2-4 SUTTON COURT ROAD
SUTTON
SURREY SM1 4TN |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-21 |
update statutory_documents SECRETARY RESIGNED |
2001-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
2000-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-04 |
update statutory_documents SECRETARY RESIGNED |
2000-03-29 |
update statutory_documents COMPANY NAME CHANGED
MARR JOHNSON MAPP LIMITED
CERTIFICATE ISSUED ON 30/03/00 |
1999-10-20 |
update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS |
1998-11-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99 |
1998-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/98 FROM:
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR |
1998-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-03 |
update statutory_documents SECRETARY RESIGNED |
1998-11-02 |
update statutory_documents NC INC ALREADY ADJUSTED
02/10/98 |
1998-10-28 |
update statutory_documents COMPANY NAME CHANGED
ILLFO LIMITED
CERTIFICATE ISSUED ON 29/10/98 |
1998-10-23 |
update statutory_documents £ NC 1000/50000
02/10/ |
1998-10-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/98 |
1998-10-23 |
update statutory_documents ADOPT MEM AND ARTS 02/10/98 |
1998-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |