APPLEGATE INSURANCE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 03366485 |
Category | Private Limited Company |
Incorporated | 07 May 1997 |
Age | 27 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
APPLEGATE INSURANCE CONSULTANTS LIMITED is an active private limited company with number 03366485. It was incorporated 27 years, 1 month, 10 days ago, on 07 May 1997. The company address is Frog And Bucket Frog And Bucket, Launceston, PL15 7LP, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jun 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Address
Type: AD01
New address: Frog and Bucket South Petherwin Launceston PL15 7LP
Change date: 2022-12-30
Old address: Frog and Bucket Penerwith Launceston Cornwall PL15 7LP England
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-25
Old address: Croft House Tolleshunt D'arcy Road Tolleshunt Major Maldon Essex CM9 8LN England
New address: Frog and Bucket Penerwith Launceston Cornwall PL15 7LP
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Old address: Frog & Bucket South Petherwin Launceston PL15 7LP England
New address: Croft House Tolleshunt D'arcy Road Tolleshunt Major Maldon Essex CM9 8LN
Change date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Mr Christopher James Ubee
Documents
Change person secretary company with change date
Date: 27 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-14
Officer name: Miss Deborah Brooker
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-02
Old address: Haymakers Swamp Road, Old Romney Romney Marsh Kent TN29 9SQ
New address: Frog & Bucket South Petherwin Launceston PL15 7LP
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Debbie Brooker
Notification date: 2018-01-02
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-02
Psc name: Mr Christopher James Ubee
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type micro entity
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 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: 19 Jun 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 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: 26 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
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: 22 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Capital
Type: 88(2)
Description: Ad 30/03/08\gbp si 5500@1=5500\gbp ic 4250/9750\
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/05/06--------- £ si 5750@1=5750 £ ic 4250/10000
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 06 Jul 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/00; full list of members
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/99; no change of members
Documents
Accounts with accounts type full
Date: 04 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/98; full list of members
Documents
Certificate change of name company
Date: 16 Dec 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed priory insurance consultants lim ited\certificate issued on 17/12/97
Documents
Legacy
Date: 15 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 15/07/97--------- £ si 4248@1=4248 £ ic 2/4250
Documents
Legacy
Date: 27 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 31/03/98
Documents
Legacy
Date: 25 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 1997
Category: Address
Type: 287
Description: Registered office changed on 25/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
Documents
Legacy
Date: 25 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
32 NOON LAYER DRIVE,MILTON KEYNES,MK10 9FQ
Number: | 08401650 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A NORTH STREET,BLAIRGOWRIE,PH12 8TT
Number: | SC487546 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIGHTYFIST EUROPEAN DISTRIBUTOR LTD
UNIT F RASTRUM INDUSTRIAL ESTATE,RYE,TN31 7TE
Number: | 09343927 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPLUS INSTALLATION PRODUCTS LIMITED
UNIT 14 BRANXHOLME INDUSTRIAL ESTATE,BRIGHOUSE,HD6 4EA
Number: | 02319442 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTAIN W10 (GROUNDLEASE) LIMITED
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 05836904 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN
Number: | 10560511 |
Status: | ACTIVE |
Category: | Private Limited Company |