MAPLE TYE (STOWMARKET) MANAGEMENT COMPANY LIMITED - NEEDHAM MARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Accounts. Accounts type dormant. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2022-09-22 View Report
Gazette. Gazette filings brought up to date. 2022-05-25 View Report
Gazette. Gazette notice compulsory. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-05-22 View Report
Officers. Change date: 2021-01-01. Officer name: Mr Kevin Barnes. 2021-05-22 View Report
Address. Change date: 2021-05-22. New address: Suite V5 Nm Business Suites Abacus House Station Yard Needham Market Suffolk IP6 8AS. Old address: 31 High Street Needham Market Ipswich Suffolk IP6 8AL England. 2021-05-22 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type dormant. 2019-09-26 View Report
Gazette. Gazette filings brought up to date. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Gazette. Gazette notice compulsory. 2019-05-21 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Gazette. Gazette filings brought up to date. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2018-05-26 View Report
Gazette. Gazette notice compulsory. 2018-05-15 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type dormant. 2017-01-12 View Report
Accounts. Change account reference date company previous shortened. 2017-01-12 View Report
Annual return. With made up date no member list. 2016-03-22 View Report
Address. Change date: 2016-03-22. New address: 31 High Street Needham Market Ipswich Suffolk IP6 8AL. Old address: C/O Ceadars Park Property Management Ltd 1 Greenfinch Close Stowmarket Suffolk IP14 5UT. 2016-03-22 View Report
Accounts. Accounts type dormant. 2015-11-13 View Report
Officers. Officer name: Albert William Miller. Termination date: 2015-11-01. 2015-11-12 View Report
Annual return. With made up date no member list. 2015-03-31 View Report
Officers. Officer name: Gary Camplejohn. Termination date: 2015-02-26. 2015-02-26 View Report
Officers. Appointment date: 2015-02-01. Officer name: Mr Albert William Miller. 2015-02-26 View Report
Officers. Officer name: Mr Kevin Barnes. Appointment date: 2015-02-01. 2015-02-26 View Report
Accounts. Accounts type dormant. 2014-11-28 View Report
Annual return. With made up date no member list. 2014-03-31 View Report
Accounts. Accounts type dormant. 2013-11-22 View Report
Officers. Officer name: Mr Gary Camplejohn. 2013-03-25 View Report
Officers. Officer name: Felix Keen. 2013-03-25 View Report
Officers. Officer name: Om Nominee Services Limited. 2013-03-25 View Report
Address. Change date: 2013-03-01. Old address: C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom. 2013-03-01 View Report
Officers. Officer name: Om Property Management Limited. 2013-03-01 View Report
Annual return. With made up date no member list. 2013-02-28 View Report
Accounts. Accounts type dormant. 2012-09-12 View Report
Annual return. With made up date no member list. 2012-03-12 View Report
Officers. Officer name: Mr Felix Keen. 2012-03-06 View Report
Officers. Officer name: Om Property Management Limited. 2012-02-17 View Report
Officers. Officer name: Om Nominee Services Limited. 2012-02-17 View Report
Accounts. Accounts type dormant. 2011-11-03 View Report
Address. Old address: Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR. Change date: 2011-06-24. 2011-06-24 View Report
Annual return. With made up date no member list. 2011-03-28 View Report
Officers. Officer name: Om Nominee Services Limited. 2011-03-28 View Report