APPLEGATE MARKETPLACE LTD.

Company Documents

DateDescription
19/06/2519 June 2025 Resolutions

View Document

19/06/2519 June 2025 Statement of affairs

View Document

19/06/2519 June 2025 Appointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Registered office address changed from Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-06-19

View Document

14/02/2514 February 2025 Termination of appointment of Gareth James Thomas as a director on 2025-01-30

View Document

14/02/2514 February 2025 Termination of appointment of Christopher Taylor as a director on 2025-01-30

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

03/09/243 September 2024 Termination of appointment of David Charles Jackson as a director on 2024-08-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

21/06/2421 June 2024 Change of details for Amside Holdings Limited as a person with significant control on 2022-09-30

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Resolutions

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Stuart Brocklehurst as a director on 2023-02-28

View Document

09/03/239 March 2023 Termination of appointment of Ben Michael Spalding as a director on 2023-03-02

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Appointment of Mr Gareth James Thomas as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Ben Michael Spalding as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Christopher Taylor as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Paul Philip Kilbride as a director on 2022-09-30

View Document

04/10/224 October 2022 Registered office address changed from Petroc Campus Old Sticklepath Hill Sticklepath Barnstaple EX31 2BQ England to Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Mark Andrew Tweedie as a secretary on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr David Charles Jackson as a director on 2022-09-30

View Document

29/09/2229 September 2022 Registration of charge 039906800003, created on 2022-09-26

View Document

28/09/2228 September 2022 Termination of appointment of Paul Ian Tweedie as a director on 2022-09-23

View Document

28/09/2228 September 2022 Termination of appointment of Michael James Norton as a director on 2022-09-24

View Document

28/09/2228 September 2022 Termination of appointment of Lawrence Churchill as a director on 2022-09-23

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / AMSIDE HOLDINGS LIMITED / 15/07/2019

View Document

26/03/2026 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM APPLEGATE HOUSE RIVERSIDE ROAD POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1LS

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

29/01/1629 January 2016 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039906800002

View Document

16/09/1516 September 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE TWEEDIE

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWEEDIE

View Document

02/09/152 September 2015 ADOPT ARTICLES 21/08/2015

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MR MARK ANDREW TWEEDIE

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TWEEDIE

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED PROF. MICHAEL JAMES NORTON

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LILIAN TWEEDIE / 01/01/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN TWEEDIE / 01/01/2015

View Document

01/06/151 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR LAWRENCE CHURCHILL

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR STUART BROCKLEHURST

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL TWEEDIE

View Document

04/06/144 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

22/07/1322 July 2013 SECOND FILING WITH MUD 11/05/12 FOR FORM AR01

View Document

11/07/1311 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED APPLEGATE DIRECTORY LTD CERTIFICATE ISSUED ON 11/07/13

View Document

10/07/1310 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

06/07/126 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, 3 SOUTHERNHAY WEST, EXETER, DEVON, EX1 1JG

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/02/1221 February 2012 SECTION 519

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY JANEEN WILSON

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN TWEEDIE / 31/05/2011

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LILIAN TWEEDIE / 31/05/2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR JON MOLYNEUX

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED NEIL ALBERT TWEEDIE

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MARK ANDREW TWEEDIE

View Document

07/02/117 February 2011 ADOPT ARTICLES 27/01/2011

View Document

22/06/1022 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON WILLIAM MOLYNEUX / 11/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN TWEEDIE / 11/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LILIAN TWEEDIE / 11/05/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE TWEEDIE

View Document

04/05/104 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED PAUL IAN TWEEDIE

View Document

08/02/108 February 2010 SECRETARY APPOINTED JANEEN THERESA WILSON

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JON WILLIAM MOLYNEUX

View Document

04/09/094 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE TWEEDIE / 15/01/2009

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TWEEDIE / 15/01/2009

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE TWEEDIE / 15/01/2009

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: CHOWEREE HOUSE, 21 BOUTPORT STREET, BARNSTAPLE, DEVON EX31 1RP

View Document

29/05/0129 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 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