Advanced company searchLink opens in new window

THE MAPLES PROPERTY MANAGEMENT COMPANY LTD

Company number 11298261

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)
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