- Company Overview for APPLEFIELD HOMES LIMITED (07525546)
- Filing history for APPLEFIELD HOMES LIMITED (07525546)
- People for APPLEFIELD HOMES LIMITED (07525546)
- More for APPLEFIELD HOMES LIMITED (07525546)
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) |
---|---|---|---|
09 Jun 2016 | TM01 | Termination of appointment of Brian William Gerald Mccormick as a director on 27 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Brian William Gerald Mccormick as a director on 19 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Elisha Mary Mccormick as a director on 20 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
04 Mar 2016 | AD01 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 4 March 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 May 2014 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 30 May 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
14 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 4 June 2011
|
|
02 Jun 2011 | AP01 | Appointment of Jonathan Alexander Mcdaid as a director | |
23 Feb 2011 | CERTNM |
Company name changed appledoor homes LIMITED\certificate issued on 23/02/11
|
|
23 Feb 2011 | CONNOT | Change of name notice | |
10 Feb 2011 | NEWINC |
Incorporation
|