APPLEGARTH COTTAGE LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Giant Marvin Property Limited. Change date: 2019-11-12. 2023-10-10 View Report
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type micro entity. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type micro entity. 2021-07-26 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-07-11 View Report
Officers. Officer name: Laura Veevers. Termination date: 2020-03-25. 2021-04-27 View Report
Officers. Officer name: Mr Robert David Leathley. Appointment date: 2021-03-25. 2021-04-20 View Report
Persons with significant control. Psc name: Laura Anne Veevers. Cessation date: 2021-03-25. 2021-04-20 View Report
Confirmation statement. Statement with updates. 2021-04-20 View Report
Officers. Officer name: Mr Mark Lee Longley. Appointment date: 2021-01-28. 2021-03-18 View Report
Officers. Officer name: Gavin Leslie Ellis. Termination date: 2021-01-28. 2021-03-18 View Report
Capital. Capital allotment shares. 2020-10-22 View Report
Officers. Appointment date: 2020-10-22. Officer name: Mr Gavin Leslie Ellis. 2020-10-22 View Report
Accounts. Accounts type micro entity. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type micro entity. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Persons with significant control. Psc name: Laura Anne Veevers. Notification date: 2018-02-08. 2018-09-15 View Report
Accounts. Accounts type micro entity. 2018-07-14 View Report
Resolution. Description: Resolutions. 2018-04-23 View Report
Confirmation statement. Statement with updates. 2018-04-20 View Report
Officers. Officer name: Giant Marvin Property Limited. Appointment date: 2018-01-08. 2018-03-07 View Report
Officers. Appointment date: 2018-02-08. Officer name: Miss Valerie Nicholson. 2018-03-07 View Report
Officers. Appointment date: 2018-02-08. Officer name: Miss Laura Veevers. 2018-03-07 View Report
Officers. Termination date: 2018-02-08. Officer name: John Whitfield. 2018-03-07 View Report
Officers. Officer name: Janet Whitfield. Termination date: 2018-02-08. 2018-03-07 View Report
Persons with significant control. Psc name: John Whitfield. Cessation date: 2018-02-08. 2018-03-07 View Report
Persons with significant control. Psc name: Janet Whitfield. Cessation date: 2018-02-08. 2018-03-07 View Report
Officers. Termination director company. 2018-02-23 View Report
Officers. Termination director company. 2018-02-23 View Report
Address. New address: Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE. Old address: C/O Gorpel Limited Haugh Top Farm Scammonden Road Barkisland Halifax West Yorkshire HX4 0EL. Change date: 2018-02-23. 2018-02-23 View Report
Officers. Termination date: 2018-02-08. Officer name: Janet Whitfield. 2018-02-23 View Report
Accounts. Accounts type micro entity. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Officers. Change date: 2012-10-31. Officer name: John Whitfield. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Officers. Change date: 2012-06-21. Officer name: Mrs Janet Gissing. 2012-06-21 View Report
Officers. Change date: 2012-06-21. Officer name: Mrs Janet Gissing. 2012-06-21 View Report
Address. Change date: 2012-06-21. Old address: Haugh Top Farm Krumlin Barkisland Halifax West Midlands HX4 0EL. 2012-06-21 View Report
Accounts. Accounts type total exemption small. 2012-06-19 View Report