APRILGRANGE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/01/2520 January 2025 Registered office address changed from One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2025-01-20

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

13/10/2313 October 2023 Appointment of Mrs Jennifer Anne Foley as a secretary on 2023-09-21

View Document

13/10/2313 October 2023 Termination of appointment of Esterina Elena Fiore as a secretary on 2023-09-21

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

06/03/236 March 2023 Appointment of Mr Peter Richard Mcconnell as a director on 2023-03-06

View Document

09/01/239 January 2023 Termination of appointment of Michael John Gent as a director on 2022-12-31

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Appointment of Ms Joanne Howie as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of John Matthew Abramson as a secretary on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of John Matthew Abramson as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Ms Esterina Elena Fiore as a secretary on 2022-09-30

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 23-27 ALIE STREET LONDON E1 8DS ENGLAND

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 60587001

View Document

13/09/1913 September 2019 ADOPT ARTICLES 29/08/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM EXCHEQUER COURT 33 ST MARY AXE LONDON EC3A 8AG

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ECCLES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 SECTION 519

View Document

15/11/1315 November 2013 SECTION 519

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED JOHN MATTHEW ABRAMSON

View Document

18/09/1218 September 2012 SECRETARY APPOINTED JOHN MATTHEW ABRAMSON

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GUNN

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES

View Document

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KEITH JONES / 01/03/2012

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST BANNISTER

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR STEPHEN GORDON ECCLES

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GENT / 29/12/2010

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN SINCLAIR GUNN / 29/06/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DILLEY

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

14/04/1014 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED BARNABAS JOHN HURST BANNISTER

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL VERNON

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 60 GRACECHURCH STREET LONDON EC3V 0HR

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY KIRA MASON

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DILLEY / 26/06/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 S386 DISP APP AUDS 29/03/04

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 S80A AUTH TO ALLOT SEC 29/03/04

View Document

07/04/047 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 26/11/03

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/049 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company