APHELION DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BALCHIN / 31/10/2012

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
A2 YEOMAN GATE, YEOMAN WAY
WORTHING
WEST SUSSEX
BN13 3QZ

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

08/12/108 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

26/08/1026 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE JONES / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE JONES / 25/11/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE LOVE-JONES / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE LOVE-JONES / 14/10/2009

View Document

21/05/0921 May 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOVE-JONES / 18/01/2008

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JONES / 18/01/2008

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
6 HOWARDS WAY, RUSTINGTON
LITTLEHAMPTON
WEST SUSSEX
BN16 2LT

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information