Advanced company searchLink opens in new window

APPLE HOLDCO LIMITED

Company number 07180370

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)
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 15,671,799.40
02 Aug 2011 SH02 Statement of capital on 15 July 2011
  • GBP 100,000.00
01 Aug 2011 TM01 Termination of appointment of Robin Ashton as a director
01 Aug 2011 TM01 Termination of appointment of Michael England as a director
01 Aug 2011 TM01 Termination of appointment of James Scott as a director
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2011 AA Full accounts made up to 30 September 2010
04 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
04 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Mr Robin James Ashton as a director
15 Oct 2010 TM01 Termination of appointment of James Tarling as a director
17 May 2010 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR on 17 May 2010
12 May 2010 CC01 Notice of Restriction on the Company's Articles
15 Apr 2010 SH10 Particulars of variation of rights attached to shares
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 7,656,403.00
01 Apr 2010 AP03 Appointment of Stelios Charalambous as a secretary
01 Apr 2010 AP01 Appointment of Mr Philip Anthony George as a director
01 Apr 2010 AP01 Appointment of Alex David Johnson as a director
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2010 NEWINC Incorporation