APPLEGARTH DENE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-09

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

29/03/2329 March 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2021-12-09

View Document

26/04/1926 April 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/04/195 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP

View Document

13/02/1913 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019910,00008835

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 COMPANY NAME CHANGED DANTON PARTNERS LTD CERTIFICATE ISSUED ON 24/10/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DANIEL-HATTON / 24/11/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED DANTON SERVICES LTD CERTIFICATE ISSUED ON 30/11/15

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DANIEL-HATTON / 04/05/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HATTON / 04/05/2012

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY DANIEL-HATTON / 04/05/2015

View Document

05/10/155 October 2015 COMPANY NAME CHANGED DANTON PARTNERS LTD CERTIFICATE ISSUED ON 05/10/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DANIEL-HATTON / 18/11/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HATTON / 18/11/2014

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028069730001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP UNITED KINGDOM

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED FROST CANOVER (AYLESBURY) LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

16/03/1216 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1216 March 2012 CHANGE OF NAME 13/03/2012

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HATTON

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MRS SALLY DANIEL-HATTON

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FROST

View Document

08/03/108 March 2010 SECRETARY APPOINTED MRS SALLY DANIEL-HATTON

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY JANICE FROST

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 5 HOLLOW HILL END GRANBOROUGH BUCKINGHAM BUCKINGHAMSHIRE MK18 3NU

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02

View Document

07/10/027 October 2002 COMPANY NAME CHANGED ORIGINAL BLUE LEO LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 6 WHEELWRIGHTS WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5QS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/03/9727 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: TEMPLE HOUSE TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP22 2QH

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED RANKEILLOR LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY RESIGNED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 5 HOLYWELL HILL ST ALBANS HERTS AL1 1EU

View Document

10/05/9310 May 1993 ADOPT MEM AND ARTS 20/04/93

View Document

10/05/9310 May 1993 NC INC ALREADY ADJUSTED 20/04/93

View Document

10/05/9310 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/93

View Document

05/04/935 April 1993 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