UNDER THE APPLE TREE FESTIVAL LTD

Company Documents

DateDescription
22/07/2322 July 2023 Compulsory strike-off action has been suspended

View Document

22/07/2322 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2021-01-28

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Confirmation statement made on 2022-07-25 with updates

View Document

04/03/224 March 2022 Termination of appointment of Miles Simon Myerscough-Harris as a director on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Miles Simon Myerscough-Harris as a person with significant control on 2022-03-04

View Document

02/03/222 March 2022 Termination of appointment of David Julian Fox as a director on 2022-01-05

View Document

02/03/222 March 2022 Cessation of David Julian Fox as a person with significant control on 2022-01-05

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

18/02/2118 February 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

28/01/2128 January 2021 PREVSHO FROM 30/01/2020 TO 29/01/2020

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

04/08/204 August 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

15/02/1915 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

04/01/184 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD GU1 3RX ENGLAND

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR DAVID JULIAN FOX

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JULIAN FOX

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WIGLEY

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE LEE-BARNES

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SIMON MYERSCOUGH-WALKER / 05/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDIE BELINDA MYERSCOUGH-WALKER / 05/01/2016

View Document

13/01/1613 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 300

View Document

13/01/1613 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 300

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED SUZANNE LEE-BARNES

View Document

13/01/1613 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 300

View Document

13/01/1613 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 300

View Document

13/01/1613 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 300

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR MILES SIMON MYERSCOUGH-WALKER

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS TRUDIE BELINDA MYERSCOUGH-WALKER

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR ROBERT BRINLEY JOSEPH HARRIS

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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