Advanced company searchLink opens in new window

APPCOURT LIMITED

Company number 03195203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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