APPLYREADY PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Appointment of Mr Sylvain Asimus as a secretary on 2024-07-08

View Document

30/06/2430 June 2024 Notification of Cliff Terrace Ltd as a person with significant control on 2024-06-24

View Document

30/06/2430 June 2024 Termination of appointment of Brian Marc Edey as a secretary on 2024-06-27

View Document

30/06/2430 June 2024 Termination of appointment of Brian Marc Edey as a director on 2024-06-27

View Document

24/06/2424 June 2024 Cessation of Brian Marc Edey as a person with significant control on 2024-06-24

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Change of details for Mr Brian Marc Edey as a person with significant control on 2023-09-27

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Notification of Cliff Terrace Ltd as a person with significant control on 2021-04-01

View Document

10/05/2210 May 2022 Withdrawal of a person with significant control statement on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Cliff Terrace Ltd as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Notification of Brian Marc Edey as a person with significant control on 2022-05-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON QUINN

View Document

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MRS ANNA GISELA ASIMUS MINNBERGH

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR POPPY WALKER

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS POPPY LOUISA MARY WALKER

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MCVICAR

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARC EDEY / 01/01/2016

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARC EDEY / 28/12/2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCVICAR / 30/04/2014

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MRS SARAH MCVICAR

View Document

09/05/149 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/05/118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARC EDEY / 21/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET MAHON / 23/04/2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK QUINN / 23/04/2010

View Document

28/04/1028 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/06/072 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/07/017 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 3RD FLOOR 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

25/05/0025 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information