APPLETREE FARM CRESSING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Administrator's progress report

View Document

31/10/2431 October 2024 Administrator's progress report

View Document

02/09/242 September 2024 Notice of extension of period of Administration

View Document

26/04/2426 April 2024 Administrator's progress report

View Document

20/12/2320 December 2023 Result of meeting of creditors

View Document

04/12/234 December 2023 Statement of administrator's proposal

View Document

24/10/2324 October 2023 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-10-24

View Document

18/10/2318 October 2023 Appointment of an administrator

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Nishith Malde as a director on 2023-09-04

View Document

10/08/2310 August 2023 Termination of appointment of Des Richard Wicks as a director on 2023-08-04

View Document

08/08/238 August 2023 Notification of Inland Homes 2013 Limited as a person with significant control on 2023-06-30

View Document

08/08/238 August 2023 Cessation of Inland Homes Developments Limited as a person with significant control on 2023-06-30

View Document

04/08/234 August 2023 Part of the property or undertaking has been released from charge 124012660002

View Document

04/08/234 August 2023 Part of the property or undertaking has been released from charge 124012660003

View Document

04/08/234 August 2023 All of the property or undertaking has been released from charge 124012660001

View Document

28/07/2328 July 2023 Appointment of Mr Jolyon Leonard Harrison as a director on 2023-07-24

View Document

05/07/235 July 2023 Registration of charge 124012660005, created on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 124012660004, created on 2023-06-30

View Document

27/04/2327 April 2023 Registration of charge 124012660003, created on 2023-04-17

View Document

25/04/2325 April 2023 Registration of charge 124012660002, created on 2023-04-17

View Document

10/02/2310 February 2023 Termination of appointment of Sally Kenward as a secretary on 2023-02-10

View Document

17/01/2317 January 2023 Termination of appointment of Donagh O'sullivan as a director on 2023-01-16

View Document

14/12/2214 December 2022 Appointment of Mr Donagh O'sullivan as a director on 2022-12-06

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

06/10/226 October 2022 Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30

View Document

27/09/2227 September 2022 Termination of appointment of Nishith Malde as a secretary on 2022-09-26

View Document

27/09/2227 September 2022 Appointment of Mrs Sally Kenward as a secretary on 2022-09-26

View Document

06/04/226 April 2022 Termination of appointment of Gary John Skinner as a director on 2022-04-05

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LYN HUGHES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MS TRACY LYN HUGHES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN WORTH

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SKINNER

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM BURNHAM YARD LONDON END BEACONSFIELD HP9 2JH ENGLAND

View Document

12/05/2012 May 2020 CESSATION OF INLAND STRATEGIC LAND LIMITED AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED INLAND (CRESSING) LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

17/02/2017 February 2020 CURRSHO FROM 31/01/2021 TO 30/09/2020

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information