Advanced company searchLink opens in new window

APPRAISERS UK LTD

Company number 06923082

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)
28 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
29 Aug 2024 CH01 Director's details changed for Mr Simon Michael Jago on 29 August 2024
10 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
31 Jan 2024 TM02 Termination of appointment of Joanne Cains as a secretary on 31 January 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
24 Aug 2023 MR01 Registration of charge 069230820001, created on 23 August 2023
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
11 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
09 Dec 2022 MA Memorandum and Articles of Association
09 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 TM02 Termination of appointment of Gillian Turner as a secretary on 17 November 2022
22 Nov 2022 AP03 Appointment of Mrs Joanne Cains as a secretary on 17 November 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2021 RP04AP01 Second filing for the appointment of Mr Simon Jago as a director
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
16 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2021 PSC02 Notification of Property Group Holdings Ltd as a person with significant control on 1 December 2020
25 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 25 February 2021
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Sep 2019 AD01 Registered office address changed from Westgate Chambers 3 High Street Chipping Sodbury Bristol BS37 6BA to Building 2, Riverside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 23 September 2019
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
15 Apr 2019 AP01 Appointment of Mr Stephen John Potter as a director on 1 April 2019
21 Feb 2019 AA Total exemption full accounts made up to 30 June 2018