APPLEDORN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Return of final meeting in a creditors' voluntary winding up |
09/04/249 April 2024 | Liquidators' statement of receipts and payments to 2024-02-08 |
13/03/2313 March 2023 | Statement of affairs |
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 |
22/02/2322 February 2023 | Appointment of a voluntary liquidator |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
21/10/2221 October 2022 | Termination of appointment of Ian Conn Roberts as a director on 2022-10-21 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-01-31 |
03/03/223 March 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
13/07/2013 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071344090002 |
07/05/207 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071344090001 |
08/04/208 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | PSC'S CHANGE OF PARTICULARS / MR HOWARD COLIN ROGERS / 20/12/2019 |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR HOWARD COLIN ROGERS / 20/12/2019 |
08/01/208 January 2020 | ADOPT ARTICLES 20/12/2019 |
08/01/208 January 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 110.00 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
10/07/1910 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ROGERS |
02/07/192 July 2019 | ADOPT ARTICLES 14/06/2019 |
28/06/1928 June 2019 | 14/06/19 STATEMENT OF CAPITAL GBP 100.00 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR HOWARD COLIN ROGERS / 14/06/2019 |
18/04/1918 April 2019 | DIRECTOR APPOINTED MR IAN CONN ROBERTS |
18/04/1918 April 2019 | DIRECTOR APPOINTED MR GARETH ROGERS |
22/03/1922 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
30/04/1830 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/04/1724 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | SAIL ADDRESS CHANGED FROM: 140 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7RT ENGLAND |
25/01/1625 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/02/1520 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/03/1314 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
21/04/1121 April 2011 | COMPANY NAME CHANGED CELADOR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/04/11 |
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 |
09/03/119 March 2011 | SAIL ADDRESS CREATED |
09/03/119 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
14/02/1114 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
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 |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLEDORN DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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