SIX APPLE YARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Director's details changed for Mrs Samantha Emma Ashby-Graham on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Christopher Arthur Graham as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mrs Samantha Emma Ashby-Graham as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 12 Church Street Cromer NR27 9ER England to 19 Locke Avenue Barnsley South Yorkshire S70 1QH on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Christopher Arthur Graham on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Director's details changed for Mrs Samantha Emma Ashby-Graham on 2024-11-08

View Document

19/11/2419 November 2024 Change of details for Ms Samantha Emma Ashby as a person with significant control on 2024-11-08

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Director's details changed for Mr Christopher Arthur Graham on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from 43 Bull Street Holt Norfolk NR25 6HP England to 12 Church Street Cromer NR27 9ER on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Ms Samantha Emma Ashby-Graham on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Ms Samantha Emma Ashby as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr Christopher Arthur Graham as a person with significant control on 2021-07-12

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA EMMA ASHBY / 13/09/2019

View Document

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

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM HANWORTH HOUSE HANWORTH HOUSE 43 BULL STREET HOLT NORFOLK

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR GRAHAM / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA EMMA ASHBY / 16/11/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR GRAHAM / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA EMMA ASHBY / 16/11/2017

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR

View Document

02/12/142 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

30/11/1030 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY JEMMETT FOX COMPANY SERVICES LIMITED

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED CHRISTOPHER ARTHUR GRAHAM

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED SAMANTHA EMMA ASHBY

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH AMEY

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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