THE MAPLES PROPERTY MANAGEMENT COMPANY LTD
Company number 11298261
- Company Overview for THE MAPLES PROPERTY MANAGEMENT COMPANY LTD (11298261)
- Filing history for THE MAPLES PROPERTY MANAGEMENT COMPANY LTD (11298261)
- People for THE MAPLES PROPERTY MANAGEMENT COMPANY LTD (11298261)
- More for THE MAPLES PROPERTY MANAGEMENT COMPANY LTD (11298261)
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) |
---|---|---|---|
16 Aug 2024 | AA | Micro company accounts made up to 23 December 2023 | |
16 Jul 2024 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 16 July 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
31 Oct 2023 | AP01 | Appointment of Ms Ella Elizabeth Sarah Langford as a director on 25 October 2023 | |
21 Jul 2023 | AA | Micro company accounts made up to 23 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 23 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
02 Mar 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 23 December 2021 | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Nov 2021 | AP01 | Appointment of Miss Sarah Helen Taylor as a director on 29 November 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
13 Nov 2020 | TM01 | Termination of appointment of Drew Britton as a director on 13 November 2020 | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020 | |
06 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 18 September 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
10 Mar 2020 | AP01 | Appointment of Ms Jane Bell as a director on 10 March 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Drew Britton as a director on 24 July 2019 | |
24 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
24 Jul 2019 | TM01 | Termination of appointment of Paul Timothy Haskins as a director on 1 June 2019 | |
24 Jul 2019 | AP01 | Appointment of Ms Lauren Lesley Thompson as a director on 2 July 2019 |