About

Registered Number: 04399788
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Druslyn House, De La Beche Street, Swansea, SA1 3HJ

 

Applegrove Developments Ltd was registered on 20 March 2002 with its registered office in Swansea, it's status at Companies House is "Active". The current directors of this business are listed as Burdett, Jacqueline Ann, Moore, Sharon. Currently we aren't aware of the number of employees at the Applegrove Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURDETT, Jacqueline Ann 16 April 2002 09 March 2004 1
MOORE, Sharon 09 March 2004 10 November 2004 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 02 May 2018
MR04 - N/A 28 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
395 - Particulars of a mortgage or charge 18 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
395 - Particulars of a mortgage or charge 02 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
CERTNM - Change of name certificate 16 April 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2007 Fully Satisfied

N/A

Legal charge 11 June 2004 Outstanding

N/A

Charge of deposit 23 July 2003 Outstanding

N/A

Legal charge 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.