Apricot Mortgages & Loans Ltd was setup in 2006, it's status at Companies House is "Active". Price, Karen, Johns, Cerian Elizabeth, Price, Brian James, Price, Lewis James, Evans, Greg Richard are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNS, Cerian Elizabeth | 10 January 2019 | - | 1 |
PRICE, Brian James | 22 June 2006 | - | 1 |
PRICE, Lewis James | 19 October 2006 | - | 1 |
EVANS, Greg Richard | 22 June 2006 | 28 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Karen | 29 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 23 August 2019 | |
SH01 - Return of Allotment of shares | 22 August 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AP01 - Appointment of director | 18 January 2019 | |
AP03 - Appointment of secretary | 12 July 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
AD01 - Change of registered office address | 28 June 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 07 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
TM02 - Termination of appointment of secretary | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
NEWINC - New incorporation documents | 22 June 2006 |