About

Registered Number: 09243114
Date of Incorporation: 01/10/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: The Greenhouse, 106 - 108 Ashbourne Road, Derby, DE22 3AG,

 

App4 Developments Ltd was setup in 2014, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The organisation has 5 directors listed as Chambers, Ian David, Chambers, Ian David, Jones, Alan Edward Joseph, Shed, Colin Roy, Shed, Stephen Clifford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Ian David 12 May 2015 - 1
JONES, Alan Edward Joseph 27 January 2016 20 December 2016 1
SHED, Colin Roy 12 May 2015 31 December 2015 1
SHED, Stephen Clifford 01 October 2014 12 May 2015 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Ian David 04 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
PSC04 - N/A 04 February 2020
CH01 - Change of particulars for director 04 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 01 October 2019
MR01 - N/A 22 August 2019
MR04 - N/A 07 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 14 December 2016
CS01 - N/A 06 October 2016
SH01 - Return of Allotment of shares 20 September 2016
SH01 - Return of Allotment of shares 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2016
SH01 - Return of Allotment of shares 06 July 2016
TM01 - Termination of appointment of director 06 June 2016
MR05 - N/A 02 June 2016
RP04 - N/A 18 April 2016
RP04 - N/A 18 April 2016
RP04 - N/A 18 April 2016
AP01 - Appointment of director 15 April 2016
SH01 - Return of Allotment of shares 09 March 2016
SH01 - Return of Allotment of shares 29 February 2016
SH01 - Return of Allotment of shares 29 February 2016
CH03 - Change of particulars for secretary 22 February 2016
CH01 - Change of particulars for director 19 February 2016
AP03 - Appointment of secretary 28 January 2016
AP01 - Appointment of director 27 January 2016
AD01 - Change of registered office address 11 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 16 October 2015
MR01 - N/A 28 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 20 May 2015
SH01 - Return of Allotment of shares 18 May 2015
SH01 - Return of Allotment of shares 22 April 2015
SH01 - Return of Allotment of shares 21 April 2015
NEWINC - New incorporation documents 01 October 2014
AA01 - Change of accounting reference date 01 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

A registered charge 22 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.