APPLETREE ESTATES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/10/2421 October 2024 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Registered office address changed from PO Box 82 Appletree House Liverpool L19 0WD to 4 Mapledale Road Liverpool L18 5JE on 2024-04-08

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Kenneth Carmichael as a director on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Richard John Carmichael as a director on 2024-02-14

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-03-31 with updates

View Document

13/02/2413 February 2024 Notification of Ashbury Holdings Limited as a person with significant control on 2023-03-31

View Document

13/02/2413 February 2024 Cessation of Richard John Carmichael as a person with significant control on 2023-03-31

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CARMICHAEL / 28/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CARMICHAEL / 10/12/2014

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/04/125 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/1228 March 2012 21/03/11 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARMICHAEL / 17/02/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM PO BOX 82 GARSTON LIVERPOOL L19 0WD UNITED KINGDOM

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM PO BOX 58 177 ROSE LANE GARSTON LIVERPOOL L19 0WD UNITED KINGDOM

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM PO BOX 58 ASHBURY HOUSE 177 ROSE LANE LIVERPOOL L19 0WD UNITED KINGDOM

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM APARTMENT 12 THE BRIDGE 8 IBBOTSENS LANE, MOSSLEY HILL LIVERPOOL MERSEYSIDE L17 1AL ENGLAND

View Document

21/03/1121 March 2011 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