APPOLD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED PHILIP JOHN WOOD

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JACOB DUTRY VAN HAEFTEN

View Document

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACOB DUTRY VAN HAEFTEN / 28/02/2014

View Document

16/10/1416 October 2014 REDUCE ISSUED CAPITAL 15/10/2014

View Document

16/10/1416 October 2014 SOLVENCY STATEMENT DATED 15/10/14

View Document

16/10/1416 October 2014 STATEMENT BY DIRECTORS

View Document

16/10/1416 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 1

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR KERRY O'CONNELL

View Document

15/04/1415 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED JACOB DUTRY VAN HAEFTEN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTBROOK

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 CORPORATE SECRETARY APPOINTED MERRILL LYNCH CORPORATE SERVICES LIMITED

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY HELENE YUK HING LI

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED ROBERT WILLIAM WESTBROOK

View Document

16/04/1216 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED KERRY EAMONN O'CONNELL

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HOFFMAN

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR RICHARD IAN JONES

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

14/10/1014 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY APPOINTED HELENE YUK HING LI

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY FIONA CHURCH

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER THOMSON / 19/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS HOFFMAN / 19/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 19/10/2009

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ ENGLAND

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED DAVID FRASER THOMSON

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR KANTILAL PITHIA

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED KANTILAL GIRDHARLAL PITHIA

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SMITH

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 1 ALIE STREET LONDON E1 8DE

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 COMPANY NAME CHANGED SHAMROCK LEASING LIMITED CERTIFICATE ISSUED ON 04/03/02

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED APPOLD LEASING LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: G OFFICE CHANGED 25/10/96 4 BROADGATE LONDON EC2M 7LE

View Document

22/04/9622 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 RE DIV/CONV OF SHARES 09/01/95

View Document

01/02/951 February 1995 ADOPT MEM AND ARTS 09/01/95

View Document

09/01/959 January 1995 COMPANY NAME CHANGED APPOLD SECURITIES LIMITED CERTIFICATE ISSUED ON 09/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 S386 DISP APP AUDS 08/09/93

View Document

22/10/9322 October 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 27/11/92

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 06/12/91

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 NC INC ALREADY ADJUSTED 05/05/92

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 COMPANY NAME CHANGED HOARE GOVETT SECURITIES LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

18/10/9118 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9118 October 1991 ADOPT MEM AND ARTS 16/10/91

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 07/12/90

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ENT INTO DEED OF CHARGE 26/02/91

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 24/11/89

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

09/08/899 August 1989 SECRETARY RESIGNED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 NC INC ALREADY ADJUSTED

View Document

09/05/899 May 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/04/89

View Document

20/04/8920 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 25/11/88

View Document

01/03/891 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 � NC 25000000/45000000

View Document

01/02/891 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/12/88

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 29/05/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/87

View Document

07/02/887 February 1988 NC INC ALREADY ADJUSTED

View Document

07/02/887 February 1988 WD 11/01/88 AD 20/11/87--------- � SI [email protected]=19000000 � IC 3325500/22325500

View Document

26/11/8726 November 1987 ACCOUNTING REF. DATE SHORT FROM 27/11 TO 31/05

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 NEW SECRETARY APPOINTED

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 27/04/87 FULL LIST NOF

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

20/03/8720 March 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 27/11

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: G OFFICE CHANGED 25/02/87 40 BUCKLERSBURY LONDON EC4

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/863 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/863 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 COMPANY NAME CHANGED HOARE GOVETT MARKET MAKERS LIMIT ED CERTIFICATE ISSUED ON 13/10/86

View Document

22/07/8622 July 1986 COMPANY NAME CHANGED CHARLES T. PULLEY LIMITED CERTIFICATE ISSUED ON 22/07/86

View Document

27/07/8427 July 1984 CERTIFICATE OF INCORPORATION

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