GOLDEN APPLE PROJECTS LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

23/11/0923 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
87 GUILDHALL STREET
BURY ST. EDMUNDS
SUFFOLK IP33 1PU

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM:
DERBY HOUSE
27 EXETER ROAD
NEWMARKET
SUFFOLK CB8 8AR

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM:
WATERWITCH HOUSE
44 EXETER ROAD
NEWMARKET
SUFFOLK CB8 8LR

View Document

22/12/9622 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/895 April 1989 ￯﾿ᄑ NC 1000/40000

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED 15/11/88

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 151188

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED
RAKPOST LIMITED
CERTIFICATE ISSUED ON 13/12/88

View Document

04/11/884 November 1988 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