APPLYGOOD 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
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

21/06/2521 June 2025 NewAppointment of Ms Bethan Jones-Williams as a director on 2025-06-18

View Document

20/05/2520 May 2025 Cessation of Claire Elizabeth Adams as a person with significant control on 2025-04-30

View Document

20/05/2520 May 2025 Termination of appointment of Claire Elizabeth Adams as a director on 2025-04-30

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Director's details changed for Ms Claire Elizabeth Adams on 2023-07-21

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/09/1917 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

03/09/183 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

18/09/1718 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ADAMS / 18/07/2014

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ADAMS / 23/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR PEGGY ADAMS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED CLAIRE ELIZABETH ADAMS

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ELIZABETH ALI / 15/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD PHILLIPS / 15/07/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 24 BORDER ROAD LONDON SE26 6HB UNITED KINGDOM

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED PEGGY OGREEN BERYL ADAMS

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MS JOYCE ELIZABETH ALI

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 24A BORDER ROAD LONDON SE26

View Document

15/08/0815 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/9616 July 1996 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