APPLE PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/05/2516 May 2025 Registration of charge 112826330004, created on 2025-05-14

View Document

16/05/2516 May 2025 Registration of charge 112826330007, created on 2025-05-14

View Document

16/05/2516 May 2025 Registration of charge 112826330006, created on 2025-05-15

View Document

16/05/2516 May 2025 Registration of charge 112826330005, created on 2025-05-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-11-20 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Jonathan Adam Shilay Cohen on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Mr Jonathan Adam Shilay Cohen on 2024-03-01

View Document

11/03/2411 March 2024 Change of details for Esco Property Limited as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Registered office address changed from 50 C/O Civvals Limited Seymour Street London W1H 7JG England to 42-46 Station Road Edgware HA8 7AB on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr David Alain Cohen on 2024-03-01

View Document

11/03/2411 March 2024 Director's details changed for Mr Jonathan Adam Shilay Cohen on 2024-03-01

View Document

11/03/2411 March 2024 Director's details changed for Mr David Alain Cohen on 2024-03-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

27/09/2327 September 2023 Satisfaction of charge 112826330002 in full

View Document

27/09/2327 September 2023 Satisfaction of charge 112826330001 in full

View Document

27/07/2327 July 2023 Registration of charge 112826330003, created on 2023-07-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112826330002

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112826330001

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPEKTRE HOLDINGS LIMITED

View Document

14/03/1914 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / SPEKTRE HOLDINGS LIMITED / 30/03/2018

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESCO PROPERTY LIMITED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

02/11/182 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 50 SEYMOUR STREET C/O CIVVALS LIMITED LONDON W1H 7JG ENGLAND

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM UNIT 4 PROPELLER WAY LONDON NW4 4BW ENGLAND

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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