APPLE COURT MANAGEMENT COMPANY LIMITED
Company number 02618252
- Company Overview for APPLE COURT MANAGEMENT COMPANY LIMITED (02618252)
- Filing history for APPLE COURT MANAGEMENT COMPANY LIMITED (02618252)
- People for APPLE COURT MANAGEMENT COMPANY LIMITED (02618252)
- More for APPLE COURT MANAGEMENT COMPANY LIMITED (02618252)
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) |
---|---|---|---|
31 Jan 2019 | TM01 | Termination of appointment of Martin Alan Cooper as a director on 21 January 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
19 Feb 2018 | AP01 | Appointment of Martin Alan Cooper as a director on 10 February 2018 | |
09 Dec 2017 | TM01 | Termination of appointment of William Kenneth Terry as a director on 29 November 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Barbara Elaine Wilson as a director on 1 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
23 Nov 2016 | AP01 | Appointment of Miss Susan Moul as a director on 4 November 2016 | |
22 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 Jul 2016 | AD01 | Registered office address changed from C/O Mr W K Terry Flat 1 Applecourt Wood View Harrogate North Yorkshire HG1 2LQ to Apple Court Wood View Harrogate North Yorkshire HG1 2LQ on 8 July 2016 | |
16 May 2016 | TM01 | Termination of appointment of Isabel Frances Smith as a director on 1 May 2016 | |
20 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
14 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
18 Oct 2013 | AP03 | Appointment of George Earel Cram as a secretary | |
18 Oct 2013 | TM02 | Termination of appointment of William Terry as a secretary | |
17 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
06 Aug 2013 | AP01 | Appointment of Barbara Elaine Wilson as a director | |
06 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
14 Nov 2012 | TM01 | Termination of appointment of Kathleen Wilson as a director | |
16 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |