Advanced company searchLink opens in new window

APPLEDORN DEVELOPMENTS LIMITED

Company number 07134409

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)
13 Mar 2023 LIQ02 Statement of affairs
22 Feb 2023 AD01 Registered office address changed from Carrcroft Suffield Hill Suffield Scarborough N Yorks YO13 0BH to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 22 February 2023
22 Feb 2023 600 Appointment of a voluntary liquidator
22 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-09
21 Oct 2022 TM01 Termination of appointment of Ian Conn Roberts as a director on 21 October 2022
03 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
03 Mar 2022 AA Total exemption full accounts made up to 31 January 2021
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
28 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
13 Jul 2020 MR01 Registration of charge 071344090002, created on 1 July 2020
07 May 2020 MR01 Registration of charge 071344090001, created on 27 April 2020
08 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 PSC04 Change of details for Mr Howard Colin Rogers as a person with significant control on 20 December 2019
27 Jan 2020 PSC04 Change of details for Mr Howard Colin Rogers as a person with significant control on 20 December 2019
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 110.00
08 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
10 Jul 2019 PSC01 Notification of Gareth Rogers as a person with significant control on 14 June 2019
02 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 100.00
28 Jun 2019 SH08 Change of share class name or designation
25 Jun 2019 PSC04 Change of details for Mr Howard Colin Rogers as a person with significant control on 14 June 2019
18 Apr 2019 AP01 Appointment of Mr Gareth Rogers as a director on 1 February 2019
18 Apr 2019 AP01 Appointment of Mr Ian Conn Roberts as a director on 1 February 2019