APSLEY ESTATES LIMITED

Unit 3 Upp Hall Farm Unit 3 Upp Hall Farm, Colchester, CO6 1RY, England
StatusACTIVE
Company No.03954737
CategoryPrivate Limited Company
Incorporated23 Mar 2000
Age24 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

APSLEY ESTATES LIMITED is an active private limited company with number 03954737. It was incorporated 24 years, 1 month, 24 days ago, on 23 March 2000. The company address is Unit 3 Upp Hall Farm Unit 3 Upp Hall Farm, Colchester, CO6 1RY, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mr Geoffrey Gilbert Dart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Unit 3 Upp Hall Farm Salmons Lane Colchester CO6 1RY

Old address: 103a Thirleby Road London SW1P 1HJ

Change date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Mary Berensen

Change date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Gilbert Dart

Change date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Victoria Mary Berensen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 May 2016

Category: Address

Type: AD04

New address: 103a Thirleby Road London SW1P 1HJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Mary Berensen

Termination date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 23 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 18 Jun 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 30 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 09 May 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Move registers to sail company

Date: 09 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 20 New Street Braintree Essex CM7 1ES England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Old address: 72a Newland Street Witham Essex CM8 1AH

Change date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Victoria Mary Berensen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 08/12/03 from: 35-37 fitzroy street london W1T 6DX

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 18/08/03 from: 133 ebury street london SW1W 9QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 03/04/02 from: 81A dawes road london SW6 7DU

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aspley estates LIMITED\certificate issued on 09/11/00

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 13/07/00 from: suite 203 28 old brompton road london SW7 3SS

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 30/03/00 from: kingsway house 103 kingsway london WC2B 6AW

Documents

View document PDF

Incorporation company

Date: 23 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNABELLE'S ATTIC LIMITED

1341 HIGH ROAD,WHETSTONE,N20 9HR

Number:09792427
Status:ACTIVE
Category:Private Limited Company

CARTRIDGE PLACE LTD

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:07967504
Status:ACTIVE
Category:Private Limited Company

CRAFT INTERTRADING LLP

SUITE F,LONDON,NW6 3BT

Number:OC403118
Status:ACTIVE
Category:Limited Liability Partnership

H&E ACCOUNTING SOLUTIONS LTD

89 WORTHING ROAD WORTHING ROAD,BRISTOL,BS34 5HU

Number:08932918
Status:ACTIVE
Category:Private Limited Company

KOGNITION LTD

ADHK ACCOUNTANTS BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:11572335
Status:ACTIVE
Category:Private Limited Company

PRP POLYMER ENGINEERING LIMITED

16 MURDOCK ROAD,OXON,OX26 4PP

Number:02194720
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