- Company Overview for APPLETONS PROPERTY LTD (11102272)
- Filing history for APPLETONS PROPERTY LTD (11102272)
- People for APPLETONS PROPERTY LTD (11102272)
- Charges for APPLETONS PROPERTY LTD (11102272)
- More for APPLETONS PROPERTY LTD (11102272)
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) |
---|---|---|---|
21 Jan 2025 | PSC04 | Change of details for Mrs Catherine Jillian Appleton as a person with significant control on 19 December 2024 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Nigel John Appleton on 19 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 19 December 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
18 Dec 2023 | MR01 | Registration of charge 111022720005, created on 13 December 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
05 May 2023 | PSC04 | Change of details for Mr Nigel John Appleton as a person with significant control on 27 April 2022 | |
05 May 2023 | PSC04 | Change of details for Mrs Catherine Jillian Appleton as a person with significant control on 27 April 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
08 Dec 2020 | AAMD | Amended total exemption full accounts made up to 30 December 2018 | |
03 Aug 2020 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 3 August 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
03 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
13 May 2019 | MR01 | Registration of charge 111022720004, created on 7 May 2019 | |
11 Feb 2019 | MR01 | Registration of charge 111022720003, created on 8 February 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
24 Jul 2018 | MR01 | Registration of charge 111022720002, created on 17 July 2018 |