THE MAPLES (HOOK HEATH) MANAGEMENT COMPANY LIMITED
Company number 05750771
- Company Overview for THE MAPLES (HOOK HEATH) MANAGEMENT COMPANY LIMITED (05750771)
- Filing history for THE MAPLES (HOOK HEATH) MANAGEMENT COMPANY LIMITED (05750771)
- People for THE MAPLES (HOOK HEATH) MANAGEMENT COMPANY LIMITED (05750771)
- More for THE MAPLES (HOOK HEATH) MANAGEMENT COMPANY LIMITED (05750771)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2018 | AD01 | Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennen Property Mgmt Ltd 377-399 London Road Camberley GU15 3HL on 24 October 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from C/O Alliance Property Management Send Marsh Road Ripley Surrey GU23 6JT to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Michael Thornton on 1 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Miss Suzanne Jane Macdougall on 1 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Nicola Hedley on 1 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Christopher James Field on 1 April 2018 | |
03 Apr 2018 | AP04 | Appointment of Sennen Property Management Ltd as a secretary on 1 April 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Alliance Property Management as a secretary on 31 March 2018 | |
14 Jan 2018 | AP04 | Appointment of Alliance Property Management as a secretary on 1 January 2018 | |
10 Oct 2017 | AA | Micro company accounts made up to 23 June 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 23 June 2016 | |
13 Apr 2016 | AR01 | Annual return made up to 21 March 2016 no member list | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 23 June 2015 | |
25 Apr 2015 | AR01 | Annual return made up to 21 March 2015 no member list | |
25 Apr 2015 | TM01 | Termination of appointment of Nicholas Power as a director on 20 October 2014 | |
25 Apr 2015 | CH01 | Director's details changed for Christopher James Field on 20 April 2015 | |
31 Dec 2014 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Alliance Property Management Send Marsh Road Ripley Surrey GU23 6JT on 31 December 2014 | |
31 Dec 2014 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 December 2014 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 23 June 2014 | |
20 May 2014 | AP01 | Appointment of Miss Suzanne Jane Macdougall as a director | |
24 Mar 2014 | AR01 | Annual return made up to 21 March 2014 no member list | |
17 Dec 2013 | AP01 | Appointment of Michael Thornton as a director | |
16 Dec 2013 | AA | Total exemption full accounts made up to 23 June 2013 |