THE MAPLES PROPERTY MANAGEMENT COMPANY LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-12-23

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Lauren Lesley Thompson as a director on 2025-03-24

View Document

23/12/2423 December 2024 Annual accounts for year ending 23 Dec 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-12-23

View Document

16/07/2416 July 2024 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-07-16

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

23/12/2323 December 2023 Annual accounts for year ending 23 Dec 2023

View Accounts

31/10/2331 October 2023 Appointment of Ms Ella Elizabeth Sarah Langford as a director on 2023-10-25

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-12-23

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

23/12/2223 December 2022 Annual accounts for year ending 23 Dec 2022

View Accounts

02/03/222 March 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-23

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Annual accounts for year ending 23 Dec 2021

View Accounts

29/11/2129 November 2021 Appointment of Miss Sarah Helen Taylor as a director on 2021-11-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MS JANE BELL

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM ANDREWS PROPERTY GROUP 133 ST. GEORGES ROAD BRISTOL BS1 5UW ENGLAND

View Document

24/07/1924 July 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HASKINS

View Document

24/07/1924 July 2019 CESSATION OF PAUL TIMOTHY HASKINS AS A PSC

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM THE VAULTS 1-2 BARTLETT STREET BATH BA1 2QZ

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MS LAUREN LESLEY THOMPSON

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR DREW BRITTON

View Document

24/07/1924 July 2019 SECRETARY APPOINTED MR JAMES DANIEL TARR

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM THE VAULTS 1-2 BARTLETT STREET BATH BA2 2QZ ENGLAND

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information