- Company Overview for APPLE TREE CAKE DESIGN LIMITED (08090202)
- Filing history for APPLE TREE CAKE DESIGN LIMITED (08090202)
- People for APPLE TREE CAKE DESIGN LIMITED (08090202)
- More for APPLE TREE CAKE DESIGN LIMITED (08090202)
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) |
---|---|---|---|
12 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
18 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
01 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mr Michael Walter Allen-Pugh as a person with significant control on 15 December 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Apple Tree House Apple Tree House 2 Wood View Tiptree, Colchester Essex England to Apple Tree House 2 Wood View Tiptree Colchester Essex CO5 0DF on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 2 Apple Tree House 2 Wood View Tiptree, Colchester Essex CO5 0DF England to Apple Tree House Apple Tree House 2 Wood View Tiptree, Colchester Essex on 14 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mrs Rebecca Susan Allen-Pugh on 1 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Michael Walter Allen-Pugh on 1 June 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 2 Wood View Tiptree Colchester Essex CO5 0DF England to 2 Apple Tree House 2 Wood View Tiptree, Colchester Essex CO5 0DF on 4 June 2021 | |
04 Jun 2021 | PSC04 | Change of details for Mr Michael Walter Allen-Pugh as a person with significant control on 4 June 2021 | |
04 Jun 2021 | PSC04 | Change of details for Mrs Rebecca Susan Allen-Pugh as a person with significant control on 4 June 2021 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
24 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | AD01 | Registered office address changed from C/O Pro-Tax Accounting Ltd the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to 2 Wood View Tiptree Colchester Essex CO5 0DF on 1 December 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF to C/O Pro-Tax Accounting Ltd the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Michael Walter Allen-Pugh on 1 August 2017 |