APPLE TREE PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Notification of Katherine Maria Garner as a person with significant control on 2016-04-06

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Registration of charge 044450210012, created on 2022-11-17

View Document

18/11/2218 November 2022 Registration of charge 044450210011, created on 2022-11-17

View Document

26/07/2226 July 2022 Registered office address changed from , Wild Country Lane, Long Ashton, Bristol, BS41 9AG to 42 Pear Tree Avenue Long Ashton Bristol BS41 9FF on 2022-07-26

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Registration of charge 044450210010, created on 2021-11-09

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/11/2024 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044450210009

View Document

24/11/2024 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044450210008

View Document

01/10/201 October 2020 COMPANY NAME CHANGED APPLE TREE DAY CARE NURSERY LIMITED CERTIFICATE ISSUED ON 01/10/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044450210005

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044450210006

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044450210007

View Document

27/06/1927 June 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

21/02/1921 February 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044450210005

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044450210003

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044450210004

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044450210004

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044450210003

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE MARIA KEOGH / 17/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARNER / 01/01/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARIA KEOGH / 17/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/09/0916 September 2009 DISS40 (DISS40(SOAD))

View Document

15/09/0915 September 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARNER / 24/04/2008

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE KEOGH / 22/04/2008

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 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