APPLEDORE PROPERTIES LLP

64 Churchill Road, Slough, SL3 7RB, England
StatusACTIVE
Company No.OC421840
CategoryLimited Liability Partnership
Incorporated05 Apr 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

APPLEDORE PROPERTIES LLP is an active limited liability partnership with number OC421840. It was incorporated 6 years, 3 months, 1 day ago, on 05 April 2018. The company address is 64 Churchill Road, Slough, SL3 7RB, England.



Company Fillings

Confirmation statement with no updates

Date: 11 May 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: LLAA01

Made up date: 2019-04-30

New date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: LLAD01

Change date: 2019-08-20

Old address: Folium Consulting Innovation Way Discovery Park Sandwich CT13 9FF England

New address: 64 Churchill Road Slough SL3 7RB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Lloyd Wilson

Termination date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kirstin Mary Sparham

Termination date: 2018-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: LLAD01

Change date: 2018-04-23

Old address: 4 Parkside Sidcup Kent DA14 4JX United Kingdom

New address: Folium Consulting Innovation Way Discovery Park Sandwich CT13 9FF

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-04-21

Psc name: Mrs Jennifer Ann Wilson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-21

Officer name: Mrs Jennifer Ann Wilson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-21

Officer name: Mr David Gibson Wilson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-04-21

Psc name: Mr David Gibson Wilson

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-04-21

Officer name: The Jennifer Ann Wilson Discretionary Trust 2018

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-04-21

Officer name: The David Gibson Wilson Discretionary Trust 2018

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Apr 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AVANTGARDE SOLUTIONS LTD

32 THE WATER GARDENS,LONDON,W2 2DB

Number:10323398
Status:ACTIVE
Category:Private Limited Company

DIAMOND EDGE SOLUTIONS LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:09034631
Status:ACTIVE
Category:Private Limited Company

DRECKETTE RAIL SOLUTIONS LTD

118 CROWLEY CRESCENT,CROYDON,CR0 4ED

Number:09794827
Status:ACTIVE
Category:Private Limited Company

EASTERN GAS HEATING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11817440
Status:ACTIVE
Category:Private Limited Company

LEADER SOLUTIONS LTD.

20 SCOTT ROAD,LAUDER,TD2 6QH

Number:SC375509
Status:ACTIVE
Category:Private Limited Company

REASON 61 LTD

71 SOUTH STATION ROAD,GATEACRE,L25 3QE

Number:08235621
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