Advanced company searchLink opens in new window

APPLEY PROPERTIES LIMITED

Company number 05282038

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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