APPLEGARTH PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewDirector's details changed for Mr Lee Simon Cook on 2025-09-23

View Document

23/09/2523 September 2025 NewChange of details for Mrs Carmela Cook as a person with significant control on 2025-09-23

View Document

23/09/2523 September 2025 NewDirector's details changed for Mrs Carmela Cook on 2025-09-23

View Document

23/09/2523 September 2025 NewChange of details for Mr Lee Simon Cook as a person with significant control on 2025-09-23

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

12/03/2512 March 2025 Notification of Carmela Cook as a person with significant control on 2022-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

20/09/2220 September 2022 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Lee Simon Cook on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mrs Carmela Cook on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Lee Simon Cook as a person with significant control on 2022-09-01

View Document

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

View Accounts

06/01/226 January 2022 Director's details changed for Mr Lee Simon Cook on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Lee Simon Cook as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mrs Carmela Cook on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Lee Simon Cook on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mrs Carmela Cook on 2022-01-06

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-15

View Document

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

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE SIMON COOK / 01/02/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

25/05/1725 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/02/1626 February 2016 21/02/16 NO CHANGES

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/03/153 March 2015 21/02/15 NO CHANGES

View Document

01/10/141 October 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMELIA COOK / 01/10/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

21/02/1321 February 2013 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