APPACH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

24/05/2424 May 2024 Appointment of Mr Mark Alfred Turrell as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Miss Joanne Spencer as a director on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Miss Joanne Spencer on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Edward George Clifford as a director on 2024-05-24

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/05/236 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 DIRECTOR APPOINTED MR EDWARD GEORGE CLIFFORD

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA SEED

View Document

25/07/1825 July 2018 CESSATION OF NICOLA JOAN SEED AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SEED

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

24/05/1524 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/08/1326 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUJASHINI SUKAMARAN / 30/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUYASHINI SUKAMARAN / 30/08/2011

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MISS SUYASHINI SUKAMARAN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL BOYES WATSON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIM BOYES WATSON

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MISS NICOLA JOAN SEED

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MISS NICOLA JOAN SEED

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY TIM BOYES WATSON

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 2 THE GREEN HOOK NORTON BANBURY OXFORDSHIRE OX15 5LE UNITED KINGDOM

View Document

11/09/1011 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TIM CRISPIN BOYES WATSON / 31/01/2010

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/09/1011 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM CRISPIN BOYES WATSON / 31/01/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BOYES WATSON / 31/01/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TIM CRISPIN BOYES WATSON / 17/07/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 2 COURT COTTAGES, NYNEHEAD WELLINGTON SOMERSET TA21 0BN

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TIM CRISPIN BOYES WATSON / 17/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BOYES WATSON / 17/07/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 51 LESLIE AVENUE TAUNTON SOMERSET TA2 6JW

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 9 PINEWOOD GROVE COVENTRY CV5 6QB

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 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