- Company Overview for APPLEY PROPERTIES LIMITED (05282038)
- Filing history for APPLEY PROPERTIES LIMITED (05282038)
- People for APPLEY PROPERTIES LIMITED (05282038)
- More for APPLEY PROPERTIES LIMITED (05282038)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
26 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2021 | |
10 May 2021 | AD01 | Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF to Salisbury House Finsbury Circus London EC2M 5QQ on 10 May 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
31 Oct 2017 | PSC01 | Notification of Sean Slade as a person with significant control on 6 April 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
29 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH04 | Secretary's details changed for St John Smith & Co Ltd on 10 November 2014 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2015 | CH01 | Director's details changed for Mr Sean Anthony Slade on 13 May 2015 | |
28 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued |