APPLETONS PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/04/2530 April 2025 Change of details for Mr Nigel John Appleton as a person with significant control on 2024-12-19

View Document

21/01/2521 January 2025 Director's details changed for Mr Nigel John Appleton on 2024-12-19

View Document

21/01/2521 January 2025 Change of details for Mrs Catherine Jillian Appleton as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-19

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

18/12/2318 December 2023 Registration of charge 111022720005, created on 2023-12-13

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

05/05/235 May 2023 Change of details for Mr Nigel John Appleton as a person with significant control on 2022-04-27

View Document

05/05/235 May 2023 Change of details for Mrs Catherine Jillian Appleton as a person with significant control on 2022-04-27

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/18

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

02/12/192 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111022720004

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111022720003

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111022720002

View Document

30/06/1830 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111022720001

View Document

07/12/177 December 2017 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