About

Registered Number: 05249887
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 31/33 Commercial Road, Poole, Dorset, BH14 0HU

 

Apple House Ltd was registered on 05 October 2004 and are based in Poole in Dorset, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Lawson, Romaine Estelle, Montrose, Guy Andrew James, Montrose, Jane, Boyd, Natalya Olegovna. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Romaine Estelle 19 July 2005 - 1
MONTROSE, Guy Andrew James 05 October 2004 - 1
MONTROSE, Jane 05 October 2004 - 1
BOYD, Natalya Olegovna 27 October 2004 17 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 November 2019
CS01 - N/A 18 October 2019
PSC09 - N/A 08 October 2019
PSC09 - N/A 08 October 2019
SH06 - Notice of cancellation of shares 28 May 2019
SH03 - Return of purchase of own shares 28 May 2019
AA01 - Change of accounting reference date 23 May 2019
PSC07 - N/A 02 May 2019
PSC02 - N/A 02 May 2019
PSC07 - N/A 02 May 2019
PSC07 - N/A 02 May 2019
PSC01 - N/A 02 May 2019
SH01 - Return of Allotment of shares 01 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2019
SH08 - Notice of name or other designation of class of shares 01 May 2019
SH06 - Notice of cancellation of shares 23 April 2019
SH03 - Return of purchase of own shares 23 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 17 August 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
MR01 - N/A 04 December 2017
MR04 - N/A 30 November 2017
MR01 - N/A 30 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 15 January 2015
DISS40 - Notice of striking-off action discontinued 03 May 2014
AA - Annual Accounts 02 May 2014
DISS16(SOAS) - N/A 02 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 16 October 2012
SH08 - Notice of name or other designation of class of shares 14 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
SH01 - Return of Allotment of shares 03 June 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 08 July 2008
353 - Register of members 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
287 - Change in situation or address of Registered Office 18 June 2008
395 - Particulars of a mortgage or charge 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 10 August 2006
225 - Change of Accounting Reference Date 29 November 2005
363a - Annual Return 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2017 Outstanding

N/A

A registered charge 29 November 2017 Outstanding

N/A

Debenture 11 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.