- Company Overview for APPLEDORE PROPERTY LIMITED (10063610)
- Filing history for APPLEDORE PROPERTY LIMITED (10063610)
- People for APPLEDORE PROPERTY LIMITED (10063610)
- Charges for APPLEDORE PROPERTY LIMITED (10063610)
- More for APPLEDORE PROPERTY LIMITED (10063610)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
15 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
12 Oct 2021 | PSC07 | Cessation of Barry George Bushell as a person with significant control on 2 December 2020 | |
12 Oct 2021 | PSC02 | Notification of Baat Limited as a person with significant control on 2 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
16 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
28 Mar 2018 | PSC07 | Cessation of Teresa Ralph as a person with significant control on 11 May 2017 | |
28 Mar 2018 | PSC07 | Cessation of Anthony Simon Ralph as a person with significant control on 11 May 2017 | |
28 Mar 2018 | PSC01 | Notification of Barry George Bushell as a person with significant control on 11 May 2017 | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Midland House 98 Cheriton Road Folkestone Kent CT20 2QH on 19 January 2018 | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Sep 2017 | MR01 | Registration of charge 100636100001, created on 1 September 2017 | |
18 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|