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.
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 |
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 |
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 |