Advanced company searchLink opens in new window

APRILGRANGE LIMITED

Company number 04724906

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)
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
01 May 2018 AD01 Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG to 23-27 Alie Street London E1 8DS on 1 May 2018
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
26 Sep 2017 TM01 Termination of appointment of Stephen Gordon Eccles as a director on 4 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11,000,001
25 Sep 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 11,000,001
25 Sep 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 11,000,001
26 Nov 2013 MISC Section 519
15 Nov 2013 MISC Section 519
03 Oct 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AP01 Appointment of John Matthew Abramson as a director
18 Sep 2012 AP03 Appointment of John Matthew Abramson as a secretary
17 Jul 2012 TM01 Termination of appointment of Alistair Gunn as a director
17 Jul 2012 TM02 Termination of appointment of Graham Jones as a secretary
13 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
12 Mar 2012 CH03 Secretary's details changed for Graham Keith Jones on 1 March 2012
06 Feb 2012 TM01 Termination of appointment of Barnabas Hurst Bannister as a director