APTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

04/09/234 September 2023 Second filing for the cessation of Nicholas Nicholson as a person with significant control

View Document

04/09/234 September 2023 Second filing for the cessation of Theodoulos Papanicola as a person with significant control

View Document

04/09/234 September 2023 Second filing for the cessation of Richard Hooper as a person with significant control

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/05/233 May 2023 Notification of Apton Properties Ltd as a person with significant control on 2023-03-20

View Document

03/05/233 May 2023 Cessation of Polis Properties (London) Ltd as a person with significant control on 2023-03-20

View Document

03/05/233 May 2023 Cessation of Tassos Efstathiou as a person with significant control on 2023-03-17

View Document

03/05/233 May 2023 Cessation of Vassoulla Aristotelous as a person with significant control on 2023-03-17

View Document

03/05/233 May 2023 Cessation of Robert Phaidonos Aristotelous as a person with significant control on 2023-03-17

View Document

03/05/233 May 2023 Notification of Polis Properties (London) Ltd as a person with significant control on 2023-03-17

View Document

05/04/235 April 2023 Notification of Nicholas Nicholson as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Change of details for Mr Nicholas Nicholson as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Change of details for Mr Richard Hooper as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Cessation of Theodoulos Papanicola as a person with significant control on 2017-10-31

View Document

05/04/235 April 2023 Notification of Theodoulos Papanicola as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Notification of Richard Hooper as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Notification of Vassoulla Aristotelous as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Cessation of Richard Hooper as a person with significant control on 2017-10-31

View Document

05/04/235 April 2023 Cessation of Nicholas Nicholson as a person with significant control on 2017-10-31

View Document

31/03/2331 March 2023 Termination of appointment of Robert Phaidonos Aristotelous as a director on 2023-03-17

View Document

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

View Accounts

24/03/2324 March 2023 Registered office address changed from 9 Leys Gardens Cockfosters Barnet Herts EN4 9NA to 12 Corri Avenue London N14 7HL on 2023-03-24

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ALTER ARTICLES 08/01/2020

View Document

21/04/2021 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018425140019

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/03/1826 March 2018 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

26/12/1726 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018425140019

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

18/12/1618 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1625 June 2016 CURRSHO FROM 28/09/2015 TO 31/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 CURRSHO FROM 29/09/2014 TO 28/09/2014

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

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

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 12 CORRI AVENUE LONDON N14 7HL

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY THEODOULOS PAPANICOLA

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR THEODOULOS PAPANICOLA

View Document

16/07/1116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/03/1119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TASSOS EFSTATHIOU / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOULOS PAPANICOLA / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/03/0823 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 6A ALDERMANS HILL LONDON N13 4PJ

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/04/9221 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8925 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/11/884 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 £ NC 1000/10000

View Document

09/10/879 October 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8627 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/08/8421 August 1984 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