APP4 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

16/07/2516 July 2025 NewResolutions

View Document

20/12/2420 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/11/2427 November 2024 Cessation of John Bowler as a person with significant control on 2024-10-18

View Document

27/11/2427 November 2024 Notification of Orderyoyo a/S as a person with significant control on 2024-10-18

View Document

27/11/2427 November 2024 Cessation of Colin Roy Shed as a person with significant control on 2024-10-18

View Document

27/11/2427 November 2024 Cessation of Ian David Chambers as a person with significant control on 2024-10-18

View Document

25/11/2425 November 2024 Appointment of Kristian Brønsbjerg as a director on 2024-10-18

View Document

25/11/2425 November 2024 Appointment of Jesper Hyveled as a director on 2024-10-18

View Document

25/11/2425 November 2024 Termination of appointment of Ian David Chambers as a director on 2024-10-18

View Document

25/11/2425 November 2024 Termination of appointment of Brett John Butcher as a director on 2024-10-18

View Document

25/11/2425 November 2024 Termination of appointment of Ian David Chambers as a secretary on 2024-10-18

View Document

25/11/2425 November 2024 Termination of appointment of Deirdre Maria Wood as a director on 2024-10-18

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2017-04-07

View Document

16/10/2416 October 2024 Satisfaction of charge 092431140002 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Termination of appointment of Neil Whitehurst as a director on 2023-01-13

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

18/05/2218 May 2022 Appointment of Neil Whitehurst as a director on 2022-04-01

View Document

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

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID CHAMBERS / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CHAMBERS / 04/02/2020

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092431140002

View Document

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

View Accounts

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092431140001

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR BRETT JOHN BUTCHER

View Document

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

View Accounts

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 235.14

View Document

15/09/1615 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 234.21

View Document

15/09/1615 September 2016 SAIL ADDRESS CREATED

View Document

06/07/166 July 2016 01/05/16 STATEMENT OF CAPITAL GBP 232.35

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 092431140001

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM SH01

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM SH01

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM SH01

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR JAMES WARD

View Document

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

View Accounts

09/03/169 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 139

View Document

29/02/1629 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 139

View Document

29/02/1629 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 139

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID CHAMBERS / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD JOSEPH JONES / 19/02/2016

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MR IAN DAVID CHAMBERS

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR ALAN EDWARD JOSEPH JONES

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN SHED

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHED

View Document

16/10/1516 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092431140001

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR IAN DAVID CHAMBERS

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHED

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR COLIN ROY SHED

View Document

18/05/1518 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 139.00

View Document

22/04/1522 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1521 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 126

View Document

01/10/141 October 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information