About

Registered Number: 02403826
Date of Incorporation: 12/07/1989 (35 years and 9 months ago)
Company Status: Active
Registered Address: 47 High Street, Bridgwater, Somerset, TA6 3BG

 

Maple Court (East Bower) Management Company Ltd was registered on 12 July 1989, it's status at Companies House is "Active". We do not know the number of employees at Maple Court (East Bower) Management Company Ltd. There are 7 directors listed for Maple Court (East Bower) Management Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Bridget N/A 01 December 1995 1
CULVERWELL, Andrew Neale N/A 23 February 1998 1
LUKINS, Tina Marie 05 September 1999 01 July 2015 1
MOORE, Kay 05 September 1999 20 July 2000 1
PERREE, Michael Edward Leriche 29 August 2004 14 April 2005 1
VAUGHAN, Victor Benjamin 22 February 1998 05 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ABEL, Steven Charles 10 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 22 February 2017
AP03 - Appointment of secretary 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA01 - Change of accounting reference date 15 April 2015
AD01 - Change of registered office address 19 February 2015
TM02 - Termination of appointment of secretary 27 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 12 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
363a - Annual Return 12 July 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 18 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2008
353 - Register of members 18 July 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 24 July 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 24 July 2003
287 - Change in situation or address of Registered Office 06 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
AA - Annual Accounts 10 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 21 November 1997
287 - Change in situation or address of Registered Office 22 April 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
AA - Annual Accounts 20 February 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
363s - Annual Return 29 November 1995
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 16 August 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 21 December 1992
363b - Annual Return 16 September 1992
363(287) - N/A 16 September 1992
AA - Annual Accounts 22 June 1992
288 - N/A 16 June 1992
363b - Annual Return 04 September 1991
287 - Change in situation or address of Registered Office 25 June 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
RESOLUTIONS - N/A 08 April 1991
AA - Annual Accounts 08 April 1991
288 - N/A 26 March 1991
363a - Annual Return 11 March 1991
288 - N/A 19 February 1991
NEWINC - New incorporation documents 12 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.