Download leads from Nexok and grow your business. Find out more

The Maples Residents Company Limited

Documents

Total Documents185
Total Pages914

Filing History

31 January 2024Micro company accounts made up to 30 September 2023
23 January 2024Confirmation statement made on 23 January 2024 with updates
15 February 2023Confirmation statement made on 26 January 2023 with no updates
31 January 2023Micro company accounts made up to 30 September 2022
26 April 2022Micro company accounts made up to 30 September 2021
1 February 2022Confirmation statement made on 26 January 2022 with updates
20 April 2021Micro company accounts made up to 30 September 2020
17 March 2021Confirmation statement made on 26 January 2021 with no updates
22 June 2020Total exemption full accounts made up to 30 September 2019
27 March 2020Director's details changed for Mr Richard Christopher James Townsend on 27 March 2020
3 February 2020Confirmation statement made on 26 January 2020 with updates
2 May 2019Total exemption full accounts made up to 30 September 2018
1 February 2019Confirmation statement made on 26 January 2019 with updates
13 June 2018Total exemption full accounts made up to 30 September 2017
29 January 2018Confirmation statement made on 26 January 2018 with updates
2 November 2017Director's details changed for Mr Richard Christopher James Townsend on 20 October 2017
2 November 2017Director's details changed for Mr Richard Christopher James Townsend on 20 October 2017
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
9 February 2017Confirmation statement made on 26 January 2017 with updates
9 February 2017Confirmation statement made on 26 January 2017 with updates
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
17 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 115
17 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 115
4 August 2015Termination of appointment of Robert James Kemp as a secretary on 4 August 2015
4 August 2015Termination of appointment of Robert James Kemp as a director on 4 August 2015
4 August 2015Termination of appointment of Robert James Kemp as a secretary on 4 August 2015
4 August 2015Termination of appointment of Robert James Kemp as a director on 4 August 2015
4 August 2015Termination of appointment of Robert James Kemp as a secretary on 4 August 2015
4 August 2015Termination of appointment of Robert James Kemp as a director on 4 August 2015
29 July 2015Appointment of Mr Richard Christopher James Townsend as a director on 22 July 2015
29 July 2015Appointment of Mr Richard Christopher James Townsend as a director on 22 July 2015
17 March 2015Total exemption small company accounts made up to 30 September 2014
17 March 2015Total exemption small company accounts made up to 30 September 2014
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 115
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 115
17 June 2014Total exemption small company accounts made up to 30 September 2013
17 June 2014Total exemption small company accounts made up to 30 September 2013
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 115
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 115
5 November 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013
5 November 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013
5 November 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013
17 April 2013Termination of appointment of Linda Waszkiewicz as a director
17 April 2013Termination of appointment of Linda Waszkiewicz as a director
12 April 2013Total exemption full accounts made up to 30 September 2012
12 April 2013Total exemption full accounts made up to 30 September 2012
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
11 July 2012Appointment of Graham Martin Nicklin Spencer as a director
11 July 2012Appointment of Graham Martin Nicklin Spencer as a director
15 May 2012Total exemption small company accounts made up to 30 September 2011
15 May 2012Total exemption small company accounts made up to 30 September 2011
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
14 March 2011Total exemption full accounts made up to 30 September 2010
14 March 2011Total exemption full accounts made up to 30 September 2010
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
12 January 2011Termination of appointment of Jane Cranston as a director
12 January 2011Termination of appointment of Jane Cranston as a director
8 June 2010Total exemption full accounts made up to 30 September 2009
8 June 2010Total exemption full accounts made up to 30 September 2009
29 January 2010Director's details changed for Robert James Kemp on 29 January 2010
29 January 2010Director's details changed for Jane Theresa Cranston on 29 January 2010
29 January 2010Director's details changed for Linda Heather Waszkiewicz on 29 January 2010
29 January 2010Director's details changed for Jane Theresa Cranston on 29 January 2010
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders
29 January 2010Director's details changed for Linda Heather Waszkiewicz on 29 January 2010
29 January 2010Director's details changed for Robert James Kemp on 29 January 2010
8 June 2009Appointment terminated director peter waite
8 June 2009Appointment terminated director peter waite
11 May 2009Director's change of particulars / jane cranston / 11/05/2009
11 May 2009Director's change of particulars / jane cranston / 11/05/2009
5 March 2009Total exemption full accounts made up to 30 September 2008
5 March 2009Total exemption full accounts made up to 30 September 2008
30 January 2009Return made up to 26/01/09; full list of members
30 January 2009Return made up to 26/01/09; full list of members
31 January 2008Return made up to 26/01/08; full list of members
31 January 2008Total exemption full accounts made up to 30 September 2007
31 January 2008Total exemption full accounts made up to 30 September 2007
31 January 2008Return made up to 26/01/08; full list of members
26 January 2007Return made up to 26/01/07; full list of members
26 January 2007Return made up to 26/01/07; full list of members
24 January 2007Total exemption small company accounts made up to 30 September 2006
24 January 2007Total exemption small company accounts made up to 30 September 2006
8 March 2006New secretary appointed
8 March 2006Secretary resigned;director resigned
8 March 2006New secretary appointed
8 March 2006Secretary resigned;director resigned
2 March 2006New director appointed
2 March 2006New director appointed
1 March 2006New director appointed
1 March 2006New director appointed
27 February 2006Total exemption full accounts made up to 30 September 2005
27 February 2006Total exemption full accounts made up to 30 September 2005
21 February 2006New director appointed
21 February 2006New director appointed
7 February 2006Return made up to 26/01/06; full list of members
7 February 2006Secretary resigned;director resigned
7 February 2006Secretary resigned;director resigned
7 February 2006Return made up to 26/01/06; full list of members
6 June 2005Total exemption full accounts made up to 30 September 2004
6 June 2005Total exemption full accounts made up to 30 September 2004
31 January 2005Return made up to 26/01/05; no change of members
31 January 2005Return made up to 26/01/05; no change of members
6 May 2004Total exemption small company accounts made up to 30 September 2003
6 May 2004Total exemption small company accounts made up to 30 September 2003
20 February 2004Return made up to 26/01/04; full list of members
20 February 2004Return made up to 26/01/04; full list of members
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned
18 February 2003New secretary appointed;new director appointed
18 February 2003New secretary appointed;new director appointed
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned
23 January 2003Total exemption small company accounts made up to 30 September 2002
23 January 2003Total exemption small company accounts made up to 30 September 2002
25 January 2002Return made up to 26/01/02; no change of members
25 January 2002Return made up to 26/01/02; no change of members
22 January 2002Accounts for a small company made up to 30 September 2001
22 January 2002Accounts for a small company made up to 30 September 2001
2 March 2001Accounts for a small company made up to 30 September 2000
2 March 2001Accounts for a small company made up to 30 September 2000
30 January 2001Return made up to 26/01/01; no change of members
30 January 2001Return made up to 26/01/01; no change of members
11 May 2000Accounts for a small company made up to 30 September 1999
11 May 2000Accounts for a small company made up to 30 September 1999
15 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
25 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
5 March 1999Accounts for a small company made up to 30 September 1998
5 March 1999Accounts for a small company made up to 30 September 1998
21 February 1999New secretary appointed
21 February 1999New secretary appointed
18 February 1998Return made up to 26/01/98; full list of members
18 February 1998Return made up to 26/01/98; full list of members
9 February 1998Accounts for a small company made up to 30 September 1997
9 February 1998Accounts for a small company made up to 30 September 1997
22 July 1997Accounts for a small company made up to 30 September 1996
22 July 1997Accounts for a small company made up to 30 September 1996
27 April 1997Auditor's resignation
27 April 1997Auditor's resignation
4 February 1997Return made up to 26/01/97; no change of members
4 February 1997Return made up to 26/01/97; no change of members
21 October 1996New secretary appointed
21 October 1996Secretary resigned
21 October 1996Secretary resigned
21 October 1996New secretary appointed
11 October 1996Secretary resigned
11 October 1996Secretary resigned
11 October 1996New secretary appointed
11 October 1996New secretary appointed
1 October 1996New secretary appointed
1 October 1996Secretary resigned
1 October 1996New secretary appointed
1 October 1996Secretary resigned
27 September 1996Secretary resigned
27 September 1996Secretary resigned
27 September 1996Registered office changed on 27/09/96 from: noble house capital drive linford wood milton keynes MK14 6QP
27 September 1996Registered office changed on 27/09/96 from: noble house capital drive linford wood milton keynes MK14 6QP
17 June 1996Full accounts made up to 30 September 1995
17 June 1996Full accounts made up to 30 September 1995
7 February 1996Return made up to 26/01/96; full list of members
7 February 1996Return made up to 26/01/96; full list of members
15 December 1995Director resigned;new director appointed
15 December 1995Director resigned;new director appointed
15 December 1995Director resigned
15 December 1995Director resigned;new director appointed
15 December 1995Director resigned
15 December 1995Director resigned;new director appointed
23 April 1995Ad 10/04/95--------- £ si 1@5=5 £ ic 105/110
23 April 1995Ad 10/04/95--------- £ si 1@5=5 £ ic 105/110
13 April 1995Director resigned;new director appointed
13 April 1995Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 100/105
13 April 1995Director resigned;new director appointed
13 April 1995Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 100/105
13 April 1995New secretary appointed
13 April 1995New secretary appointed
6 April 1995Secretary's particulars changed
6 April 1995Secretary's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
26 January 1994Incorporation
26 January 1994Incorporation
Sign up now to grow your client base. Plans & Pricing