APPLEBY GROUP LIMITED

Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England
StatusACTIVE
Company No.00499594
CategoryPrivate Limited Company
Incorporated20 Sep 1951
Age72 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

APPLEBY GROUP LIMITED is an active private limited company with number 00499594. It was incorporated 72 years, 7 months, 28 days ago, on 20 September 1951. The company address is Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Lloyd Willis

Change date: 2023-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-03

Psc name: Civil and Marine (Holdings) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ

Old address: Hanson House 14 Castle Hill Maidenhead SL6 4JJ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Carsten Matthias Wendt

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfredo Quilez Somolinos

Appointment date: 2021-09-06

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Carsten Matthias Wendt

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Simon Lloyd Willis

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Lloyd Willis

Change date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr Simon Lloyd Willis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Daniel John Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel John Cooper

Change date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Cooper

Appointment date: 2018-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Dr Carsten Matthias Wendt

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Clarke

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wendy Fiona Rogers

Appointment date: 2016-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Thomas Virley Tyson

Termination date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-02

Officer name: Edward Alexander Gretton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Charles Dowley

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Arthur Dawe Benning-Prince

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seyda Pirinccioglu

Documents

View document PDF

Statement of companys objects

Date: 19 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jonathan Clarke

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Guyatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin John Guyatt

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Morrish

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seyda Pirinccioglu

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Whitehead

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Leclercq

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Alexander Gretton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Nicholas Whitehead

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christian Leclercq

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Peter Morrish

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roger Thomas Virley Tyson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed edward alexander gretton

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan morrish

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed gary nicholas whitehead

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed roger thomas virley tyson

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham pattison

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary mcardle

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham dransfield

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham dransfield

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christian leclercq

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan sindel

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 06/06/06 from: 1 grosvenor place london SW1X 7JH

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

C R TIPPING LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:03273579
Status:ACTIVE
Category:Private Limited Company

ETHERTWINS LTD

59 STATION APPROACH,BROMLEY,BR2 7EA

Number:11141361
Status:ACTIVE
Category:Private Limited Company

NAOMI CREATIONS LIMITED

35A SHALIMAR GARDEN,ACTON,W3 9JG

Number:11971438
Status:ACTIVE
Category:Private Limited Company
Number:CE010063
Status:ACTIVE
Category:Charitable Incorporated Organisation

SECURE SYSTEMS SUPPORT LIMITED

RIPSWOOD,EAST GRINSTEAD,RH19 2QY

Number:02013724
Status:ACTIVE
Category:Private Limited Company

TEBOO LIMITED

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:07293166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source