APPLEDORE GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

05/10/235 October 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-10-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

27/04/2027 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 27/04/2020

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR DANIEL MARK HEATHCOTE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR IAN JOHN CHILCOTT

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ROBERT JAMES LESLIE HART

View Document

06/06/196 June 2019 CESSATION OF SIMON MILLINGTON PERKS AS A PSC

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PERKS

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES LESLIE HART

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK HEATHCOTE

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN CHILCOTT

View Document

06/06/196 June 2019 CESSATION OF STEPHEN JAMES TAYLOR AS A PSC

View Document

26/09/1826 September 2018 ARTICLES OF ASSOCIATION

View Document

07/09/187 September 2018 ALTER ARTICLES 29/08/2018

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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