AA01 |
Previous accounting period shortened from December 31, 2023 to November 7, 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed applegate lettings LIMITEDcertificate issued on 03/12/23
filed on: 3rd, December 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On November 7, 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 44 John William Street Huddersfield HD1 1ER. Change occurred on November 15, 2023. Company's previous address: 78 Huddersfield Road Holmfirth HD9 3AZ.
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 7, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 7, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 7, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 10, 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 10, 2017 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 9, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to June 30, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to December 31, 2014 (was July 31, 2015).
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to December 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 12, 2014. Old Address: Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 10, 2013. Old Address: T8/9 Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 9, 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 19, 2010. Old Address: Unit 18 Yorkshire Technology & Office Park Huddersfield HD4 7NR United Kingdom
filed on: 19th, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|