- Company Overview for APALONDON PROPERTY LIMITED (09858688)
- Filing history for APALONDON PROPERTY LIMITED (09858688)
- People for APALONDON PROPERTY LIMITED (09858688)
- More for APALONDON PROPERTY LIMITED (09858688)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
28 Mar 2023 | PSC04 | Change of details for Mr Angus Pond as a person with significant control on 28 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
10 Nov 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
27 Oct 2021 | PSC04 | Change of details for Mr Angus Pond as a person with significant control on 27 November 2019 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Angus Pond on 7 November 2019 | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 7 November 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
19 Mar 2018 | PSC04 | Change of details for Mr Angus Pond as a person with significant control on 5 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Angus Pond on 5 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Mr Angus Pond on 3 November 2016 | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|