- Company Overview for APPLE GROUP HOLDINGS LIMITED (06496989)
- Filing history for APPLE GROUP HOLDINGS LIMITED (06496989)
- People for APPLE GROUP HOLDINGS LIMITED (06496989)
- Charges for APPLE GROUP HOLDINGS LIMITED (06496989)
- Insolvency for APPLE GROUP HOLDINGS LIMITED (06496989)
- More for APPLE GROUP HOLDINGS LIMITED (06496989)
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) |
---|---|---|---|
12 Jun 2015 | AD01 | Registered office address changed from Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6NW England to Unit 397 Unit 397 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW on 12 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6DB to Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6NW on 12 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
11 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
27 May 2014 | AD01 | Registered office address changed from 21 Church Road, Parkstone Poole Dorset BH14 8UF on 27 May 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
21 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
05 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
06 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
05 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Mr William James Mackay on 7 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mr Scott David Hill on 7 February 2010 | |
06 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2009 | AA | Accounts for a medium company made up to 31 March 2009 | |
19 Mar 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
04 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
19 Aug 2008 | 88(3) | Particulars of contract relating to shares | |
19 Aug 2008 | 88(2) | Ad 01/04/08\gbp si 3@1=3\gbp ic 3/6\ | |
07 Feb 2008 | NEWINC | Incorporation |