APPLYMOVE 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
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

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

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Director's details changed for Mr Steven Walker on 2024-02-16

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-11-15 with updates

View Document

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

View Accounts

12/07/2312 July 2023 Registered office address changed from 67 Osborne Road Osborne Road Southsea PO5 3LS England to Gd3 Property Ltd 52 Osborne Road Southsea PO5 3LU on 2023-07-12

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY LUCAS-SMITH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 14 PARK HOUSE CLARENCE PARADE SOUTHSEA HAMPSHIRE PO5 3RJ ENGLAND

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN EDWIN WEST / 09/02/2018

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR ROWAN EDWIN WEST

View Document

11/12/1711 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY LANSDOWNE SECRETARIES LIMITED

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR AGNES POWER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGNES THERESA POWER / 14/04/2016

View Document

15/04/1615 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR STEVEN WALKER

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIRMAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY LUCAS-SMITH / 01/04/2015

View Document

07/05/157 May 2015 CORPORATE SECRETARY APPOINTED LANSDOWNE SECRETARIES LIMITED

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM HOUSE DOCTOR SOUTHERN LTD 77A CASTLE ROAD SOUTHSEA PORTSMOUTH HANTS PO5 3AY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL THOMPSON

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MS JUSTINE CLAIRE SALWAY

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR TOBY LUCAS-SMITH

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA DEEKS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIRMAN / 20/08/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIRMAN / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES THERESA POWER / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA RACHEL MARIA DEEKS / 13/04/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BLANKS

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MR PAUL THOMPSON

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MISS JOANNA RACHEL MARIA DEEKS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY ROSTOCK

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MARC ROSTOCK

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, 67 OSBORNE ROAD, SOUTHSEA PORTSMOUTH, HAMPSHIRE, PO5 3LS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY PETER DACK

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O DACK PTY MGT CO LTD, 7 CLARENDON ROAD, SOUTHSEA, HAMPSHIRE PO5 2ED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/11/9721 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/12/9418 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 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