40/42 APPLEDORE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/10/244 October 2024 Appointment of Mr Marcus Paul Clowes as a director on 2024-10-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

26/03/2426 March 2024 Registered office address changed from 42a Appledore Gardens Lindfield Haywards Heath RH16 2EU England to 40B Appledore Gardens Lindfield Haywards Heath West Sussex RH16 2EU on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Sheila Perou as a director on 2024-03-25

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR TANYA KING

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CESSATION OF TANYA LYNN KING AS A PSC

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 40B APPLEDORE GARDENS LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2EU ENGLAND

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA PEROU

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

02/02/192 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

03/02/183 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY SHEILA PEROU

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 3 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BD

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA LOUISE KING / 06/04/2017

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/06/157 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/02/1416 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/07/1316 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MISS TANYA LOUISE KING

View Document

12/06/1212 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TESTER

View Document

08/06/128 June 2012 SECRETARY APPOINTED MRS SHEILA PEROU

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TESTER / 30/05/2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TESTER

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY HOWARD THOMAS

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY HOWARD THOMAS

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TESTER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/10/1114 October 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TESTER / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

11/05/0611 May 2006 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