Applied Geology Ltd was registered on 20 April 2009 with its registered office in Kenilworth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Cartwright, John Brandon, Day, Stuart at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTWRIGHT, John Brandon | 26 June 2009 | - | 1 |
DAY, Stuart | 01 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
PSC01 - N/A | 02 May 2019 | |
CS01 - N/A | 02 May 2019 | |
PSC04 - N/A | 23 April 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 18 May 2015 | |
CH01 - Change of particulars for director | 18 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
CH01 - Change of particulars for director | 13 October 2014 | |
AR01 - Annual Return | 18 May 2014 | |
CH01 - Change of particulars for director | 18 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
CH01 - Change of particulars for director | 21 January 2014 | |
AD01 - Change of registered office address | 19 November 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
TM02 - Termination of appointment of secretary | 18 July 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
SH01 - Return of Allotment of shares | 09 May 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
SH01 - Return of Allotment of shares | 23 June 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA01 - Change of accounting reference date | 23 June 2010 | |
395 - Particulars of a mortgage or charge | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
287 - Change in situation or address of Registered Office | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
CERTNM - Change of name certificate | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
NEWINC - New incorporation documents | 20 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 July 2009 | Outstanding |
N/A |