APPLEBEES PROPERTY LIMITED
Status | ACTIVE |
Company No. | 10368036 |
Category | Private Limited Company |
Incorporated | 09 Sep 2016 |
Age | 7 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
APPLEBEES PROPERTY LIMITED is an active private limited company with number 10368036. It was incorporated 7 years, 9 months, 6 days ago, on 09 September 2016. The company address is 1st Floor Offices 1st Floor Offices, Tewkesbury, GL20 5AB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Change account reference date company previous extended
Date: 29 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
Old address: 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England
New address: 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB
Change date: 2023-12-18
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-15
Officer name: Mrs Helen Ford
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-15
Psc name: Mrs Helen Ford
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-15
Officer name: Mr Darren Ford
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-15
Psc name: Mr Darren Ford
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
Old address: 37 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England
Change date: 2021-01-06
New address: 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Old address: 28 Clifford Avenue Walton Cardiff GL20 7RW United Kingdom
New address: 37 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
Change date: 2019-03-20
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Some Companies
AJM GRAB HIRE SERVICES LIMITED
161 BEWDLEY HILL,KIDDERMINSTER,DY11 6BS
Number: | 09826280 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOVEREIGN WAY,HAMPSHIRE,SO50 4SA
Number: | 04420998 |
Status: | ACTIVE |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 08795052 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSTONE COURT MANAGEMENT CO. 2001 LIMITED
2 THORNYBUSH GARDENS THORNYBUSH GARDENS,ALTON,GU34 5FJ
Number: | 04314780 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MAIN STREET,LIMAVADY,BT49 0EP
Number: | NI656533 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED
414 WILMSLOW ROAD,MANCHESTER,M20 3BW
Number: | 02072244 |
Status: | ACTIVE |
Category: | Private Limited Company |