APPLETREE FARM PROPERTIES LIMITED

Company Documents

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

View Document

20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-10-18

View Document

31/12/2131 December 2021 Liquidators' statement of receipts and payments to 2021-10-18

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM CAXTON HOUSE BOCKING END BRAINTREE ESSEX CM7 9AA UNITED KINGDOM

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM CAXTON HOUSE 32 BOCKING END BRAINTREE ESSEX CM7 9AA ENGLAND

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM CAXTON HOUSE BOCKING END BRAINTREE ESSEX CM7 9AA ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EWART MORTON / 17/03/2017

View Document

17/03/1717 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EWART MORTON / 17/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIE SOUTH / 17/03/2017

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM C/O MR M MORTON CAXTON HOUSE 32 BOCKING END BRAINTREE ESSEX CM7 9AA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1319 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EWART MORTON / 12/04/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EWART MORTON / 12/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS MORTON / 12/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIE SOUTH / 12/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM APPLETREE FARM CRESSING BRAINTREE ESSEX CM77 8NF

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

03/07/083 July 2008 RETURN MADE UP TO 12/04/08; CHANGE OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED WARRELL MORTON,& COMPANY LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/06

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/03/9727 March 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/10/97

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 12/04/91; CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/89

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 07/03/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

06/08/466 August 1946 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