Advanced company searchLink opens in new window

APPLEFORD PROPERTIES LTD

Company number 02572623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2018 MR01 Registration of charge 025726230003, created on 7 June 2018
24 May 2018 MR04 Satisfaction of charge 1 in full
24 May 2018 MR05 All of the property or undertaking has been released from charge 2
24 May 2018 MR05 All of the property or undertaking has been released from charge 1
24 May 2018 MR04 Satisfaction of charge 2 in full
29 Jan 2018 AA Micro company accounts made up to 31 March 2017
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
10 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
30 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
25 Jul 2017 AD01 Registered office address changed from 26 Green Pastures Heaton Mersey Stockport SK4 3RA to 58 Woodheys Drive Sale M33 4JD on 25 July 2017
14 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
21 Feb 2011 TM01 Termination of appointment of Nikhil Nagarkar as a director
10 Jan 2011 TM01 Termination of appointment of Nikhil Nagarkar as a director