MAPLE DRIVE (STOKE BISHOP) MANAGEMENT COMPANY LIMITED

2 Maple Drive, Bristol, BS9 1FN, England
StatusACTIVE
Company No.09524478
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

MAPLE DRIVE (STOKE BISHOP) MANAGEMENT COMPANY LIMITED is an active private limited company with number 09524478. It was incorporated 9 years, 1 month, 29 days ago, on 02 April 2015. The company address is 2 Maple Drive, Bristol, BS9 1FN, England.



Company Fillings

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-25

Officer name: Mr William Malcolm Mckee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-25

New address: 2 Maple Drive Bristol BS9 1FN

Old address: 4 Maple Drive Bristol BS9 1FN United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Hawthorne

Cessation date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: Laura Amy Hawthorne

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

New address: 4 Maple Drive Bristol BS9 1FN

Old address: 15 Whiteladies Road Clifton Bristol BS8 1PB England

Change date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Michael Hawthorne

Termination date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Laura Amy Hawthorne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: 15 Whiteladies Road Clifton Bristol BS8 1PB

Change date: 2020-01-09

Old address: 15 Whiteladies Road Bristol BS8 1PB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: 15 Whiteladies Road Bristol BS8 1PB

Change date: 2019-12-18

Old address: 28 Queen Square Bristol BS1 4nd England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Hawthorne

Change date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: 28 Queen Square Bristol BS1 4nd

Change date: 2016-07-01

Old address: 12 Whiteladies Road Bristol BS8 1PD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

New address: 12 Whiteladies Road Bristol BS8 1PD

Old address: 157 Redland Road Redland Bristol BS6 6YE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom

Change date: 2015-07-30

New address: 157 Redland Road Redland Bristol BS6 6YE

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Marion Sawyer

Appointment date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mr Andrew John Smith

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 29 May 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally-Ann Isabella Egginton

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Michael Hawthorne

Appointment date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Jeannie Haley

Appointment date: 2015-05-29

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED ASSISTANCE UK LIMITED

24 CLAY PIT WAY,SHEFFIELD,S9 5AR

Number:11017437
Status:ACTIVE
Category:Private Limited Company

GAZION LIMITED

25 MILL FARM CRESCENT,HOUNSLOW,TW4 5PF

Number:09373337
Status:ACTIVE
Category:Private Limited Company

GLAZED CHERRYS LTD.

SUITE 205 CENTURION PARK,BLACKBURN,BB1 2QY

Number:08438797
Status:ACTIVE
Category:Private Limited Company

J.J.C. CARS LIMITED

309 LANARK ROAD,SOUTH LANARKSHIRE,ML11 9UU

Number:SC272988
Status:ACTIVE
Category:Private Limited Company

PW ACCOUNTING SOLUTIONS LIMITED

60 EDBURTON AVENUE,EAST SUSSEX,BN1 6EL

Number:06453079
Status:ACTIVE
Category:Private Limited Company

SALLY KNAPP LIMITED

THE OLD STUDIO,WEST WYCOMBE,HP14 3AB

Number:10346136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source