APPLYCERTAIN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Appointment of Mr Stephen David Armstrong as a director on 2025-05-07

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-06 with updates

View Document

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

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Termination of appointment of Marilyn Jane Randall as a director on 2024-03-28

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

08/11/238 November 2023 Director's details changed for Peter William Burt on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Appointment of Mrs Marilyn Jane Randall as a director on 2019-11-11

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR JANE FORGIONE

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/01/133 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/01/1211 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

06/10/116 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/01/1022 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BURT / 06/12/2009

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 06/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET FORGIONE / 06/12/2009

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

18/12/0918 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

29/12/0829 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 3 MARKET PLACE HERTFORD HERTFORDSHIRE SG14 1DF

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTS AL1 1LJ

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/948 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/12/948 December 1994 ALTER MEM AND ARTS 24/11/94

View Document

08/12/948 December 1994 £ NC 100/2 24/11/94

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NC DEC ALREADY ADJUSTED 24/11/94

View Document

08/12/948 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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