AP01 |
New director was appointed on 1st April 2024
filed on: 11th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(28 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2022
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, October 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(36 pages)
|
CH01 |
On 5th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
14th August 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 7th August 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2017
| resolution
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 092454960001 in full
filed on: 1st, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 3rd January 2017
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd October 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 12th June 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th July 2015
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 100.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 23rd, June 2015
| resolution
|
Free Download
|
AD01 |
Address change date: 18th June 2015. New Address: C/O C/0 Langtree Property Partners Limited St James Business Centre Wilderspool Causeway Warrington WA4 6PS. Previous address: C/O John King, Fdr Law 21 Bold Street Warrington WA1 1DG England
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092454960001, created on 12th June 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 12th June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed appleton cheshire LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd October 2014. New Address: C/O John King, Fdr Law 21 Bold Street Warrington WA1 1DG. Previous address: Centrix House Crow Lane East Newton Le Willows WA12 9UY United Kingdom
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 2.00 GBP
capital
|
|