APPLE TREE COURT RESIDENTS ASSOCIATION LTD
Company number 08349433
- Company Overview for APPLE TREE COURT RESIDENTS ASSOCIATION LTD (08349433)
- Filing history for APPLE TREE COURT RESIDENTS ASSOCIATION LTD (08349433)
- People for APPLE TREE COURT RESIDENTS ASSOCIATION LTD (08349433)
- More for APPLE TREE COURT RESIDENTS ASSOCIATION LTD (08349433)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
22 Oct 2021 | AP01 | Appointment of Helen Elizabeth Thompson as a director on 1 October 2021 | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
05 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Stephen James Cornell as a director on 26 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Steve Webster as a director on 8 May 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Paul Acred on 20 May 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambs CB7 4JU on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Stephen James Cornell on 20 May 2016 | |
12 Jan 2016 | AR01 | Annual return made up to 7 January 2016 no member list |