APPLYGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewNotification of a person with significant control statement

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

02/02/252 February 2025 Cessation of Stefan Philippe Rousseau as a person with significant control on 2025-02-02

View Document

02/02/252 February 2025 Termination of appointment of Stefan Philippe Rousseau as a director on 2025-02-02

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

05/08/235 August 2023 Cessation of Jordan Elliot Freedman as a person with significant control on 2022-02-02

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

26/09/2126 September 2021 Notification of Ganesh Kathirgamanathan as a person with significant control on 2021-09-26

View Document

26/09/2126 September 2021 Cessation of Jagdip Kaur Panesar as a person with significant control on 2021-09-26

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN ELLIOT FREEDMAN

View Document

11/04/1911 April 2019 CESSATION OF NATALIE MARIE PIN AS A PSC

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

26/07/1526 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/07/1427 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/07/1222 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/07/1124 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HAZEL GOULD / 16/07/2010

View Document

25/07/1025 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PHILIPPE ROUSSEAU / 16/07/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 20D GROSVENOR ROAD WANSTEAD LONDON E11 2EP

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

30/05/0030 May 2000 EXEMPTION FROM APPOINTING AUDITORS 18/05/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/07/99; CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/9616 July 1996 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