APPLE DEVELOPMENTS (METHLEY) LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Application to strike the company off the register |
21/08/2321 August 2023 | Director's details changed for Mr Malcolm Moss on 2023-06-29 |
21/08/2321 August 2023 | Change of details for Mr Malcolm Moss as a person with significant control on 2023-06-29 |
21/08/2321 August 2023 | Registered office address changed from 2 Ings Walk Wetherby West Yorkshire LS22 5FE England to Ashlar House Main Street Linton West Yorkshire LS22 4HT on 2023-08-21 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
01/12/221 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
04/02/224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/04/2126 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MOSS / 20/06/2019 |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM MOSS / 20/06/2019 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 2 MICKLEWAITE STEPS WETHERBY YORKSHIRE LS22 5LD ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
04/08/154 August 2015 | COMPANY NAME CHANGED APPLE HOMES (BARNSLEY) LIMITED CERTIFICATE ISSUED ON 04/08/15 |
14/05/1514 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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