MAPLE GROVE "C" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/10/248 October 2024 Appointment of Ms Gillian Elizabeth Watson as a director on 2024-06-12

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

20/06/2420 June 2024 Termination of appointment of Nigel Douglas Courtnage as a director on 2024-02-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS COURTNAGE / 05/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARY HARLEY

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR PETER JOHN HILLS

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM ALBION HOUSE ALBION STREET LEWES EAST SUSSEX BN7 2NF

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES GROVES

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY HEATH

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN KNAPP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GEORGINA STAPLEHURST HEATH / 01/01/2015

View Document

24/07/1524 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHRISTOPHER KNAPP / 01/01/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED NIGEL DOUGLAS COURTNAGE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BROWNE

View Document

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SAIL ADDRESS CHANGED FROM: C/O STANLEY AND PARTNERS 14 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DQ

View Document

10/07/1310 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS MARY HARLEY

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR JAMES GROVES

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 1 FISHER STREET LEWES EAST SUSSEX BN7 2DG

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY JAMES STANLEY

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/08/1210 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED PETER MORTON BROWNE

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILES

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED WENDY GEORGINA STAPLEHURST HEATH

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN

View Document

11/08/1011 August 2010 05/07/10 CHANGES

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILLS

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR ALLAN CHRISTOPHER KNAPP

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR CAROLE HOWLETT

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/07/08; CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 05/07/05; CHANGE OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 05/07/04; CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/07/02; CHANGE OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 05/07/01; CHANGE OF MEMBERS

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 05/07/99; CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 05/07/98; CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/975 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 SECRETARY RESIGNED

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 1-3 EVRON PLACE, HERTFORD, HERTFORDSHIRE, SG14 1PA

View Document

12/01/9512 January 1995 SECRETARY RESIGNED

View Document

21/10/9421 October 1994 NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: CRESTWOOD HOUSE, BIRCHES RISE, WILLENHALL, WEST MIDLANDS

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/03/94

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED DARWIN COURT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 30/07/93

View Document

28/07/9328 July 1993 NC DEC ALREADY ADJUSTED 22/07/93

View Document

28/07/9328 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9328 July 1993 £ NC 42/30 22/07/93

View Document

28/07/9328 July 1993 ADOPT MEM AND ARTS 22/07/93

View Document

12/11/9212 November 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: C/O NEEDHAM & JAMES, WINDSOR HOUSE, TEMPLE ROW, BIRMINGHAM B2 51F

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/895 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company