THE APPLEYARD (AMERSHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05986758 |
Category | Private Limited Company |
Incorporated | 02 Nov 2006 |
Age | 17 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
THE APPLEYARD (AMERSHAM) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05986758. It was incorporated 17 years, 9 months ago, on 02 November 2006. The company address is 5 The Appleyard 5 The Appleyard, Amersham, HP7 9DN, Bucks, United Kingdom.
Company Fillings
Change person director company with change date
Date: 30 Jul 2024
Action Date: 30 Jul 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-07-30
Officer name: Mrs Patricia Lynda Loughlin
Documents
Change person director company with change date
Date: 30 Jul 2024
Action Date: 30 Jul 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-07-30
Officer name: Mr Robert Ernest Pugh
Documents
Change person director company with change date
Date: 30 Jul 2024
Action Date: 30 Jul 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-07-30
Officer name: Mr Mario Fabrizio Spanna
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2024
Action Date: 30 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-30
Old address: 5 Bramble Lane Amersham Bucks HP7 9DN England
New address: 5 the Appleyard Bramble Lane Amersham Bucks HP7 9DN
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2024
Action Date: 30 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-30
Old address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
New address: 5 Bramble Lane Amersham Bucks HP7 9DN
Documents
Appoint person secretary company with name date
Date: 28 Jun 2024
Action Date: 28 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mario Spanna
Appointment date: 2024-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2024
Action Date: 28 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Corrine Anna Reid
Appointment date: 2024-06-28
Documents
Appoint person secretary company with name date
Date: 28 Jun 2024
Action Date: 28 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Corrine Anna Reid
Appointment date: 2024-06-28
Documents
Change corporate secretary company with change date
Date: 20 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-01-20
Officer name: Leasehold Management Services Ltd
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-30
Officer name: Mr Robert Ernest Pugh
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-19
Officer name: Mr Mario Fabrizio Spanna
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-18
Officer name: Mrs Patricia Lynda Loughlin
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Burns
Termination date: 2014-08-14
Documents
Change corporate secretary company with change date
Date: 20 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-08-04
Officer name: Leasehold Management Services Ltd
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-11
Old address: C/O Leasehold Management Services 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England
New address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Max
Documents
Termination secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Purvis
Documents
Appoint corporate secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Leasehold Management Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Appoint person director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mario Fabrizio Spanna
Documents
Appoint person director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mario Fabrizio Spanna
Documents
Appoint person secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Purvis
Documents
Termination secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Max
Documents
Termination secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Max
Documents
Appoint person secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Purvis
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Gordon
Documents
Change registered office address company with date old address
Date: 11 Aug 2013
Action Date: 11 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-11
Old address: 4 the Appleyard Bramble Lane Amersham Buckinghamshire HP7 9DN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Burns
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ernest Pugh
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Poucher
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Change registered office address company with date old address
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-02
Old address: 5 the Appleyard Bramble Lane Amersham Buckinghamshire HP7 9DN
Documents
Change person director company with change date
Date: 30 Jun 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-30
Officer name: Miss Kelly Amanda Cossins
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Veronica Poucher
Documents
Termination director company with name
Date: 25 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patsy Figg
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type dormant
Date: 01 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Capital allotment shares
Date: 13 Apr 2010
Action Date: 10 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-10
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Lynda Loughlin
Documents
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patsy Figg
Documents
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Max
Documents
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kelly Amanda Cossins
Documents
Appoint person secretary company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Max
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change registered office address company with date old address
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-02
Old address: 23 Queen Street Maidenhead Berkshire SL6 1NB
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Noel Jeffrey Wicks
Documents
Termination secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Noel Wicks
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wicks
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Wicks
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type dormant
Date: 19 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 02/11/06-06/02/08 £ si 2@1
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
9 VICTORIA RD,PRESTON,PR2 8ND
Number: | 08481344 |
Status: | ACTIVE |
Category: | Private Limited Company |
444 HEDGEMANS ROAD,DAGENHAM,RM9 6BU
Number: | 07363004 |
Status: | ACTIVE |
Category: | Private Limited Company |
418 AIDAN HOUSE 418 AIDAN HOUSE,GATESHEAD,NE8 3HU
Number: | 11123339 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 REDHOUSE LANE,LEEDS,LS7 4RA
Number: | 08957503 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA
Number: | 05835357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX HOUSE,WITHAM,CM8 3YQ
Number: | 08729043 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |