Maple Brook Properties Ltd was registered on 08 April 1999, it's status in the Companies House registry is set to "Active". The current directors of Maple Brook Properties Ltd are listed as Evans, Anita Jane, Stentaford-till, Pauline Ann at Companies House. We don't currently know the number of employees at Maple Brook Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STENTAFORD-TILL, Pauline Ann | 20 September 2013 | 06 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Anita Jane | 08 April 1999 | 08 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 10 April 2018 | |
PSC01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 08 May 2017 | |
AR01 - Annual Return | 04 May 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AD01 - Change of registered office address | 22 October 2015 | |
1.4 - Notice of completion of voluntary arrangement | 30 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 July 2015 | |
AP01 - Appointment of director | 04 November 2014 | |
AA - Annual Accounts | 17 June 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 22 May 2014 | |
TM01 - Termination of appointment of director | 15 November 2013 | |
TM01 - Termination of appointment of director | 15 November 2013 | |
AP01 - Appointment of director | 15 November 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
AP01 - Appointment of director | 02 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 16 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 09 May 2013 | |
TM02 - Termination of appointment of secretary | 08 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AA - Annual Accounts | 08 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 14 May 2011 | |
AR01 - Annual Return | 13 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 19 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 10 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 29 June 2000 | |
363s - Annual Return | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 April 1999 | |
NEWINC - New incorporation documents | 08 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 15 June 2005 | Outstanding |
N/A |
Debenture | 14 June 2005 | Outstanding |
N/A |