APPLETON MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LEWIS

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH LEWIS / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JON PRINSEP / 31/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL MANAGEMENT LTD

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES (RESIDENTIAL) LIMITED

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRAEMAR ESTATES (RESIDENTIAL) LIMITED / 30/06/2011

View Document

08/09/118 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BURGESS

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

05/11/105 November 2010 DIRECTOR APPOINTED ADAM KENNETH LEWIS

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED STUART ROBERT BURGESS

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ADAM JON PRINSEP

View Document

04/10/104 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL STOCKDALE

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD JONES

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 8 EASTWAY SALE CHESHIRE M33 4DX

View Document

18/12/0318 December 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9421 October 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: SPRING COURT SPRING ROAD HALE ALTRINCHAM WA14 2UQ

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/03/9323 March 1993 FIRST GAZETTE

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/01/9222 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/01/927 January 1992 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 RETURN MADE UP TO 18/08/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON EC4Y OHP

View Document

09/11/889 November 1988 COMPANY NAME CHANGED ELDERWELL LIMITED CERTIFICATE ISSUED ON 10/11/88

View Document

22/09/8822 September 1988 £ NC 2/100 15/09/88

View Document

22/09/8822 September 1988 NC INC ALREADY ADJUSTED

View Document

18/08/8818 August 1988 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