APPENLYNN LIMITED
Status | ACTIVE |
Company No. | 01732164 |
Category | Private Limited Company |
Incorporated | 16 Jun 1983 |
Age | 40 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
APPENLYNN LIMITED is an active private limited company with number 01732164. It was incorporated 40 years, 10 months, 15 days ago, on 16 June 1983. The company address is C/O Engel Jacobs Warwick House, 2 Oaks Court C/O Engel Jacobs Warwick House, 2 Oaks Court, Borehamwood, WD6 1GS, Hertfordshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-12
Officer name: Miss Valerie Ann Evans
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type dormant
Date: 17 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dario Felicioni
Termination date: 2022-10-28
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Appoint person director company with name date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-20
Officer name: Dr Peter John Rooney
Documents
Accounts with accounts type dormant
Date: 21 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Angelo Dellaquila
Documents
Termination secretary company with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Angelo Dellaquila
Documents
Appoint corporate secretary company with name date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-06-28
Officer name: Engel Jacobs Limited
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type dormant
Date: 24 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Jean Davy Sliwka
Documents
Accounts with accounts type dormant
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
New address: C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS
Old address: C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
New address: C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Old address: 11 Eastheath Avenue Wokingham Berkshire RG41 2PP
Change date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dario Felicioni
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean Davy Sliwka
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Newell
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabrielle Greenbury
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dott. Angelo Dellaquila
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Thomas B Newell
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Michael David Rose
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mrs Gabrielle Mary Greenbury
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Old address: 27 Eldon Square Reading Berkshire RG1 4DP
Change date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: c/o wigmore registrars LTD 5 wigmore street london W1
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; no change of members
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; full list of members
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/95; change of members
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 08 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/93; full list of members
Documents
Resolution
Date: 04 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/92; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 09 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Some Companies
36 BALFOUR ROAD,ILFORD,IG1 4JG
Number: | 09250629 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PLASTURTON GARDENS,CARDIFF,CF11 9HG
Number: | 11735923 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SALLYPORT HOUSE,NEWCASTLE UPON TYNE,NE1 2AE
Number: | 09858949 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HIGH STREET,CO. DERRY,BT45 7AB
Number: | NI016047 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRAEHEAD,ABERDEEN,AB22 8PF
Number: | SC618718 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW
Number: | 11502895 |
Status: | ACTIVE |
Category: | Private Limited Company |