About

Registered Number: 03109584
Date of Incorporation: 03/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 8 Sharnbrook Court, High Street, Sharnbrook, Bedfordshire, MK44 1PG

 

Applyclear Property Management Ltd was registered on 03 October 1995, it has a status of "Active". We don't currently know the number of employees at the organisation. Browes, Clare Elizabeth, Kyle, Tim, Luke, Michael George, Ardley, Geoffrey Noel, Cave, Karen, Leigh, Colin Gerald, Lerry, Helen, Lilley, Frederick Jameson, Moroney, Maurice, O Neill, Amanda are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWES, Clare Elizabeth 22 September 2013 - 1
KYLE, Tim 20 May 1996 - 1
LUKE, Michael George 22 September 2013 - 1
ARDLEY, Geoffrey Noel 29 January 1996 17 October 2006 1
CAVE, Karen 06 March 2000 30 June 2003 1
LEIGH, Colin Gerald 05 March 2001 12 January 2014 1
LERRY, Helen 24 March 2004 05 August 2013 1
LILLEY, Frederick Jameson 29 January 1996 13 June 1996 1
MORONEY, Maurice 29 January 1996 08 October 1998 1
O NEILL, Amanda 15 September 2005 30 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 16 August 2016
AAMD - Amended Accounts 11 February 2016
AAMD - Amended Accounts 11 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 12 October 2010
TM01 - Termination of appointment of director 18 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363s - Annual Return 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 October 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 06 October 1998
363s - Annual Return 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
AA - Annual Accounts 18 July 1997
RESOLUTIONS - N/A 09 July 1997
363s - Annual Return 26 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1996
288 - N/A 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 23 February 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
287 - Change in situation or address of Registered Office 11 December 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.