APPLETREE PROPERTY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mrs Fay Thea Shrewsbury Speers on 2022-01-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL JAMES SPEERS / 02/03/2020

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MRS FAY THEA SHREWSBURY SPEERS / 02/03/2020

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR ERROL JAMES SPEERS / 02/03/2020

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY THEA SHREWSBURY SPEERS / 02/03/2020

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL JAMES SPEERS / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY THEA SHREWSBURY SPEERS / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL JAMES SPEERS / 02/03/2020

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 239 BALLYWALTER ROAD MILLISLE NEWTOWNARDS BT22 2LZ NORTHERN IRELAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY THEA SHREWSBURY SPEERS / 01/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

20/11/1920 November 2019 24/07/19 STATEMENT OF CAPITAL GBP 30002

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/01/1811 January 2018 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