- Company Overview for APPCOURT LIMITED (03195203)
- Filing history for APPCOURT LIMITED (03195203)
- People for APPCOURT LIMITED (03195203)
- Charges for APPCOURT LIMITED (03195203)
- More for APPCOURT LIMITED (03195203)
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 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Jul 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from C/O 04082011 7 Tudor Road Pinner Middlesex HA4 3RZ United Kingdom on 2 December 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mr Salim Cader on 4 August 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from 65 Royston Park Road Pinner Middlesex HA5 4AB United Kingdom on 1 December 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mr Hassam Cader on 4 August 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mrs Raziya Banu Cader on 4 August 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Jan 2011 | AP01 | Appointment of Mr Salim Cader as a director | |
26 Jan 2011 | AD01 | Registered office address changed from 302 Broadwater Crescent Stevenage Hertfordshire SG2 8EU on 26 January 2011 | |
26 Jan 2011 | AP01 | Appointment of Mrs Raziya Banu Cader as a director | |
26 Jan 2011 | AP01 | Appointment of Mr Hassam Cader as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Praful Patel as a director | |
26 Jan 2011 | TM02 | Termination of appointment of Versha Patel as a secretary | |
06 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders |