Advanced company searchLink opens in new window

APPLE GROUP HOLDINGS LIMITED

Company number 06496989

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)
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
  • GBP 6
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
  • GBP 6
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