MAPP (PROPERTY MANAGEMENT) LIMITED - History of Changes


DateDescription
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