APPLEDORN DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

13/03/2313 March 2023 Statement of affairs

View Document

22/02/2322 February 2023 Registered office address changed from Carrcroft Suffield Hill Suffield Scarborough N Yorks YO13 0BH to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of a voluntary liquidator

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

21/10/2221 October 2022 Termination of appointment of Ian Conn Roberts as a director on 2022-10-21

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071344090002

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071344090001

View Document

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD COLIN ROGERS / 20/12/2019

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD COLIN ROGERS / 20/12/2019

View Document

08/01/208 January 2020 ADOPT ARTICLES 20/12/2019

View Document

08/01/208 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 110.00

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ROGERS

View Document

02/07/192 July 2019 ADOPT ARTICLES 14/06/2019

View Document

28/06/1928 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 100.00

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD COLIN ROGERS / 14/06/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR IAN CONN ROBERTS

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR GARETH ROGERS

View Document

22/03/1922 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/04/1724 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 SAIL ADDRESS CHANGED FROM: 140 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7RT ENGLAND

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED CELADOR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/04/11

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/03/119 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM OAK TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK, UPPER POPPLETON YORK NORTH YORKSHIRE YO26 6QU UNITED KINGDOM

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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