Based in West Yorkshire, Oakapple Homes (Apperley Lane) Ltd was established in 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There is one director listed for this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, David Howard | 27 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 October 2015 | |
AR01 - Annual Return | 03 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 June 2015 | |
DS01 - Striking off application by a company | 22 June 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 13 August 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AP03 - Appointment of secretary | 27 January 2012 | |
TM02 - Termination of appointment of secretary | 27 January 2012 | |
AR01 - Annual Return | 07 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 04 August 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 01 July 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
287 - Change in situation or address of Registered Office | 15 November 2006 | |
363s - Annual Return | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 10 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 08 April 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 17 April 2003 | |
363s - Annual Return | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 29 September 2001 | |
225 - Change of Accounting Reference Date | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
287 - Change in situation or address of Registered Office | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
395 - Particulars of a mortgage or charge | 18 September 2001 | |
CERTNM - Change of name certificate | 13 September 2001 | |
NEWINC - New incorporation documents | 30 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2006 | Outstanding |
N/A |
Legal charge | 21 September 2001 | Outstanding |
N/A |
Second legal charge | 21 September 2001 | Outstanding |
N/A |
Debenture | 13 September 2001 | Outstanding |
N/A |