MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED
Status | ACTIVE |
Company No. | 05885488 |
Category | |
Incorporated | 24 Jul 2006 |
Age | 17 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED is an active with number 05885488. It was incorporated 17 years, 10 months, 11 days ago, on 24 July 2006. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.
Company Fillings
Change corporate secretary company with change date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hms Property Management Services Limited
Change date: 2024-05-28
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur James Roberts
Appointment date: 2022-05-26
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marian Murray
Termination date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Peter Hollywood
Termination date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-25
Old address: C/O Hms Property Management Services Limited 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ
New address: 62 Rumbridge Street Totton Southampton SO40 9DS
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Anne Roberts
Termination date: 2015-04-30
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 02 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 01 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernard Hollywood
Change date: 2010-07-24
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-24
Officer name: Marian Murray
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Ford
Change date: 2010-07-24
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-24
Officer name: Doreen Ann Coppell
Documents
Miscellaneous
Date: 14 Jul 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Mosedale
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination secretary company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hertford Companies Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hms Property Management Services Limited
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-19
Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/07/09
Documents
Legacy
Date: 04 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 04/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark green
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed hertford companies secretaries LIMITED
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/07/08
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed graham ford
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed bernard hollywood
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark green
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed matthew mosedale
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed rachel roberts
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed marian murray
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed doreen ann coppell
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director graham robert anwyl logged form
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director matthew john anwyl logged form
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary lucy frances wasdell logged form
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham anwyl
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lucy wasdell
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mathew anwyl
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 13/10/2008 from anwyl house mona terrace prince edward avenue rhyl clwyd LL18 4PH
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/07/07
Documents
Legacy
Date: 28 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Some Companies
40 CAMLACHIE HOUSE,GLASGOW,G40 3QH
Number: | SC365873 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 PARISH DRIVE,TIPTON,DY4 7PH
Number: | 08099874 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ASH CROFT,RICHMOND,DL10 7PA
Number: | 04797850 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LEUCHLANDS PLACE,ABERDEEN,AB23 8JF
Number: | SC592695 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY GROUP PROPERTY INVESTMENTS LTD
UCB HOUSE,WATFORD,WD18 0BX
Number: | 11358152 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOPHIE COHEN ARTS PUBLICITY LIMITED
32 MURRAY MEWS,,NW1 9RJ
Number: | 04563788 |
Status: | ACTIVE |
Category: | Private Limited Company |