APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED
Company number 02741300
- Company Overview for APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED (02741300)
- Filing history for APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED (02741300)
- People for APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED (02741300)
- More for APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED (02741300)
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 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from Porter Dodson the Quad Blackbrook Park Avenue Taunton Somerset TA1 2PX to C/O B J Dion Walsh Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 18 March 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | TM02 | Termination of appointment of Maurice Gordon Hartnell as a secretary on 2 March 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Maurice Gordon Hartnell as a secretary on 2 March 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
10 Jul 2014 | TM01 | Termination of appointment of Maurice Hartnell as a director | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Mrs Elizabeth Sarah Martin on 30 August 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of Francis Harvey as a director | |
05 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from the Quad Blackbrook Park Avenue Taunton Somerset TA1 2PX on 24 November 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders |