About

Registered Number: 05552401
Date of Incorporation: 02/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Willow Tree Farm Church Street, Sturton-Le-Steeple, Retford, DN22 9HQ,

 

Based in Retford, Apn Developments Ltd was registered on 02 September 2005, it has a status of "Active". This business has 5 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITWORTH, Julie 19 February 2020 - 1
WHITWORTH, Paul Richard 02 September 2005 - 1
BULL, Nigel David 02 September 2005 19 February 2020 1
YOUNG, Alan Sydney 02 September 2005 22 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Julie 19 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC01 - N/A 19 February 2020
AD01 - Change of registered office address 19 February 2020
EH01 - N/A 19 February 2020
AP03 - Appointment of secretary 19 February 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM02 - Termination of appointment of secretary 19 February 2020
PSC07 - N/A 19 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 07 March 2017
CH03 - Change of particulars for secretary 07 March 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 04 June 2015
AD01 - Change of registered office address 04 June 2015
CH03 - Change of particulars for secretary 04 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 05 September 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 16 October 2006
225 - Change of Accounting Reference Date 16 October 2006
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.