APPLETON IP LIMITED
Status | ACTIVE |
Company No. | 06697055 |
Category | Private Limited Company |
Incorporated | 15 Sep 2008 |
Age | 15 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
APPLETON IP LIMITED is an active private limited company with number 06697055. It was incorporated 15 years, 8 months, 16 days ago, on 15 September 2008. The company address is Justin House Justin House, Bromley, BR1 1JN, Kent, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-28
Officer name: Mr Harjinder Singh Dusanj
Documents
Accounts with accounts type dormant
Date: 07 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type dormant
Date: 20 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Address
Type: AD01
New address: Justin House 6 West Street Bromley Kent BR1 1JN
Change date: 2021-01-01
Old address: Robert Cain Brewery Stanhope Street Liverpool Merseyside L8 5XJ
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Appoint person secretary company with name date
Date: 17 Apr 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-01
Officer name: Mrs Balginder Kaur Dusanj
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-19
Psc name: Nirmal Kaur Dusanj
Documents
Change account reference date company previous extended
Date: 21 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-30
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ajmail Singh Dusanj
Termination date: 2017-07-19
Documents
Termination secretary company with name termination date
Date: 11 Aug 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-19
Officer name: Ajmail Singh Dusanj
Documents
Accounts with accounts type dormant
Date: 01 Apr 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Accounts with accounts type dormant
Date: 26 Jan 2014
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type dormant
Date: 28 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change account reference date company previous extended
Date: 18 Jun 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-30
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 18 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Sudarghara Singh Dusanj
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Ajmail Singh Dusanj
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change registered office address company with date old address
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-07
Old address: Judge & Priestley Llp Justin House 6 West Street Bromley Kent BR1 1JN
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 24 Sep 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-09-24
Officer name: Mr Ajmail Singh Dusanj
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 24 Sep 2008
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ajmail Singh Dusanj
Change date: 2008-09-24
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sudarghara dusanj / 24/09/2008
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from 27 high warren close appleton warrington WA4 5SB united kingdom
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Some Companies
5 POOLE ROAD,BOURNEMOUTH,BH2 5QL
Number: | 11112102 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH
Number: | 11639972 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GWLADYS STREET,MERTHYR TYDFIL,CF48 2AU
Number: | 11724946 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALLOWFIELD HOUSE,CRANLEIGH,GU6 7DW
Number: | 11637893 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL029354 |
Status: | ACTIVE |
Category: | Limited Partnership |
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 07618576 |
Status: | ACTIVE |
Category: | Private Limited Company |