APPLETON PROPERTY COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

15/07/2415 July 2024 Registration of charge 075569200010, created on 2024-07-12

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

19/03/2419 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Registration of charge 075569200008, created on 2023-04-03

View Document

04/04/234 April 2023 Registration of charge 075569200009, created on 2023-04-03

View Document

04/04/234 April 2023 Registration of charge 075569200007, created on 2023-04-03

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075569200006

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075569200005

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075569200004

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075569200002

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075569200003

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM JOHN CHARLES APPLETON / 04/08/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 76 NEW BOND STREET LONDON W1S 1RX

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075569200003

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM APPLETON / 25/04/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1424 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA APPLETON

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075569200002

View Document

19/03/1319 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/119 March 2011 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