APPLETONS PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
30/04/2530 April 2025 | Change of details for Mr Nigel John Appleton as a person with significant control on 2024-12-19 |
21/01/2521 January 2025 | Director's details changed for Mr Nigel John Appleton on 2024-12-19 |
21/01/2521 January 2025 | Change of details for Mrs Catherine Jillian Appleton as a person with significant control on 2024-12-19 |
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 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-30 |
18/12/2318 December 2023 | Registration of charge 111022720005, created on 2023-12-13 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
05/05/235 May 2023 | Change of details for Mr Nigel John Appleton as a person with significant control on 2022-04-27 |
05/05/235 May 2023 | Change of details for Mrs Catherine Jillian Appleton as a person with significant control on 2022-04-27 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/12/2023 December 2020 | 30/12/19 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/18 |
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 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
02/12/192 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111022720004 |
11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111022720003 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
24/07/1824 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111022720002 |
30/06/1830 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111022720001 |
07/12/177 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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