- Company Overview for APPLETON SECRETARIES LIMITED (02597344)
- Filing history for APPLETON SECRETARIES LIMITED (02597344)
- People for APPLETON SECRETARIES LIMITED (02597344)
- More for APPLETON SECRETARIES LIMITED (02597344)
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) |
---|---|---|---|
17 Feb 2025 | PSC01 | Notification of Kamaljeet Sonia Kaur Dhesi as a person with significant control on 17 February 2025 | |
17 Feb 2025 | PSC09 | Withdrawal of a person with significant control statement on 17 February 2025 | |
04 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
03 Apr 2024 | CH01 | Director's details changed for Ms. Kamaljeet Sonia Kaur Dhesi on 2 April 2024 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from , 4 the Mews Bridge Road, Twickenham, London, TW1 1RF, England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Miss Kamaljeet Sonia Kaur Dhesi on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr. Richard Laurence Cooper on 17 August 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 7 June 2018 | |
04 May 2018 | TM01 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 1 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |