Advanced company searchLink opens in new window

THE MAPLES (HOOK HEATH) MANAGEMENT COMPANY LIMITED

Company number 05750771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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