- Company Overview for APPRAISERS UK LTD (06923082)
- Filing history for APPRAISERS UK LTD (06923082)
- People for APPRAISERS UK LTD (06923082)
- Charges for APPRAISERS UK LTD (06923082)
- More for APPRAISERS UK LTD (06923082)
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
|
|
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 |