- Company Overview for APPLEHOUSE PROPERTIES LIMITED (04984747)
- Filing history for APPLEHOUSE PROPERTIES LIMITED (04984747)
- People for APPLEHOUSE PROPERTIES LIMITED (04984747)
- Charges for APPLEHOUSE PROPERTIES LIMITED (04984747)
- More for APPLEHOUSE PROPERTIES LIMITED (04984747)
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) |
---|---|---|---|
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
22 Feb 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from Suite 105 Maddison House 226 High Street Croydon Surrey CR9 1DF on 25 October 2012 | |
20 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 May 2010 | AD01 | Registered office address changed from 16 Lower Addiscombe Road Croydon Surrey CR0 6AA on 18 May 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Doctor Joy Nwufoh on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Charles Nwufoh on 30 December 2009 | |
08 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
28 Feb 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
07 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
31 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2007 | 363a | Return made up to 04/12/07; full list of members | |
18 Dec 2007 | 288c | Director's particulars changed |