- Company Overview for APRICITY LIMITED (06716005)
- Filing history for APRICITY LIMITED (06716005)
- People for APRICITY LIMITED (06716005)
- More for APRICITY LIMITED (06716005)
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) |
---|---|---|---|
16 Oct 2014 | CH01 | Director's details changed for Mrs Sonya Bethune on 15 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Richard James Bethune on 15 October 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from Purbecks Flaunden Lane Belsize Sarratt Rickmansworth Herts WD3 4NS to Chidgley Hill Farm Chidgley Hill Farm Watchet Somerset TA23 0LS on 28 July 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
15 Nov 2010 | AD02 | Register inspection address has been changed | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Sonya Bethune on 9 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Richard James Bethune on 9 October 2009 | |
06 Oct 2008 | NEWINC | Incorporation |