- Company Overview for APPLEFORD PROPERTIES LTD (02572623)
- Filing history for APPLEFORD PROPERTIES LTD (02572623)
- People for APPLEFORD PROPERTIES LTD (02572623)
- Charges for APPLEFORD PROPERTIES LTD (02572623)
- More for APPLEFORD PROPERTIES LTD (02572623)
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
|
|
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
|
|
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
|
|
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 |