About

Registered Number: 04371930
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY

 

Established in 2002, Maplestar Properties Ltd have registered office in Plymouth, it has a status of "Active". The companies directors are Underhill, Morgan Paul, Underhill, Paul William, Underhill, Juliette Faye Ashley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERHILL, Morgan Paul 06 April 2016 - 1
UNDERHILL, Paul William 14 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
UNDERHILL, Juliette Faye Ashley 15 March 2002 23 February 2016 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 February 2020
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 18 April 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 11 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 28 March 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.