APPLETON VIEW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

07/04/247 April 2024 Termination of appointment of Kay Felicity Dickinson as a secretary on 2023-10-12

View Document

07/04/247 April 2024 Micro company accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Registered office address changed from Mole End 2 Appleton View East Tisted Alton GU34 3QG England to 5 Appleton View East Tisted Alton GU34 3QG on 2024-04-05

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Termination of appointment of Susan Jane Brown as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Michael Robert Cogdell as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Ms Judith Margaret Knott as a director on 2022-12-01

View Document

09/12/229 December 2022 Registered office address changed from Highbanks 1, Appleton View East Tisted Alton GU34 3QG England to Mole End 2 Appleton View East Tisted Alton GU34 3QG on 2022-12-09

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

24/02/2224 February 2022 Appointment of Ms Kay Felicity Dickinson as a secretary on 2022-02-12

View Document

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

View Accounts

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

View Accounts

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIOTT

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O ROBERT ELLIOTT 3 APPLETON VIEW EAST TISTED ALTON HAMPSHIRE GU34 3QG

View Document

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

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BOB ELLIOTT / 15/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/05/1115 May 2011 SAIL ADDRESS CREATED

View Document

15/05/1115 May 2011 REGISTERED OFFICE CHANGED ON 15/05/2011 FROM 5 APPLETON VIEW EAST TISTED ALTON HAMPSHIRE GU34 3QG

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BOB ELLIOTT / 15/08/2010

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BOB ELLIOT / 02/08/2010

View Document

07/09/107 September 2010 COMPANY NAME CHANGED MEADOW VIEW (EAST TISTED) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

26/08/1026 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR PHILIP DAVID CUTTS

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR SIMON CHARLES CARTER

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MR BOB ELLIOT

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY SIMON CARTER

View Document

02/08/102 August 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DICKINSON / 10/05/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN MCLAREN / 10/05/2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCLAREN

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKINSON

View Document

15/06/1015 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

19/12/9619 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ALTER MEM AND ARTS 10/07/96

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: PENNINGTONS CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE, HAMPSHIRE RG21 1JE

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ALTER MEM AND ARTS 22/12/94

View Document

10/05/9410 May 1994 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