Advanced company searchLink opens in new window

APALONDON PROPERTY LIMITED

Company number 09858688

Filter by category

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)
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
  • GBP 10