THE APPLEYARD (AMERSHAM) MANAGEMENT COMPANY LIMITED

5 The Appleyard 5 The Appleyard, Amersham, HP7 9DN, Bucks, United Kingdom
StatusACTIVE
Company No.05986758
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 9 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Max

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Purvis

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Leasehold Management Services Ltd

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Fabrizio Spanna

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Fabrizio Spanna

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Purvis

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Max

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Max

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Purvis

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Gordon

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Burns

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ernest Pugh

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Poucher

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Veronica Poucher

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patsy Figg

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Apr 2010

Action Date: 10 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-10

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Lynda Loughlin

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patsy Figg

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Max

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Amanda Cossins

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Max

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noel Wicks

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wicks

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Wicks

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 02/11/06-06/02/08 £ si 2@1

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D R POWER CONSULTANTS LIMITED

9 VICTORIA RD,PRESTON,PR2 8ND

Number:08481344
Status:ACTIVE
Category:Private Limited Company

GLOBALUNITED TELECOM LTD

444 HEDGEMANS ROAD,DAGENHAM,RM9 6BU

Number:07363004
Status:ACTIVE
Category:Private Limited Company

GUITAR ANATOMY LIMITED

418 AIDAN HOUSE 418 AIDAN HOUSE,GATESHEAD,NE8 3HU

Number:11123339
Status:ACTIVE
Category:Private Limited Company

HILLFOOT LOGISTICS LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08957503
Status:ACTIVE
Category:Private Limited Company

RIGI CONSULTING LIMITED

SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA

Number:05835357
Status:ACTIVE
Category:Private Limited Company

SPORTING TORQUE LTD

ESSEX HOUSE,WITHAM,CM8 3YQ

Number:08729043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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