Advanced company searchLink opens in new window

APPLETONS PROPERTY LTD

Company number 11102272

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)
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