Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Appletree Farm Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-10-31
Employees£3 -33.34%
Total assets£380,606 -0.78%

Details

Company type Private Limited Company, Liquidation
Company Number 00416653
Record last updated Saturday, January 11, 2014 11:35:41 AM UTC
Official Address Caxton House 32 Bocking End Blackwater, Bocking Blackwater
There are 2 companies registered at this street
Locality Bocking Blackwater
Region Essex, England
Postal Code CM79AA
Sector Management of real estate on a fee or contract basis

Charts

Visits

APPLETREE FARM PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-52022-122024-80123

Searches

APPLETREE FARM PROPERTIES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-62019-72021-301
Document Type Publication date Download link
Financials Apr 24, 2013 Annual accounts Annual accounts
Registry Apr 19, 2013 Annual return Annual return
Registry Apr 12, 2012 Annual return 4166... Annual return 4166...
Financials Apr 11, 2012 Annual accounts Annual accounts
Registry Apr 12, 2011 Annual return Annual return
Registry Apr 12, 2011 Change of particulars for director Change of particulars for director
Financials Apr 11, 2011 Annual accounts Annual accounts
Registry Apr 22, 2010 Annual return Annual return
Registry Apr 22, 2010 Change of particulars for director Change of particulars for director
Registry Apr 22, 2010 Change of particulars for director 4166... Change of particulars for director 4166...
Registry Apr 22, 2010 Change of particulars for director Change of particulars for director
Registry Apr 21, 2010 Change of registered office address Change of registered office address
Financials Apr 15, 2010 Annual accounts Annual accounts
Registry Jun 24, 2009 Annual return Annual return
Financials Jun 17, 2009 Annual accounts Annual accounts
Registry Aug 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 3, 2008 Annual return Annual return
Financials Apr 9, 2008 Annual accounts Annual accounts
Registry Nov 13, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 8, 2007 Resignation of a director Resignation of a director
Registry Nov 8, 2007 Resignation of a director 4166... Resignation of a director 4166...
Registry Oct 30, 2007 Appointment of a man as Secretary and Engineer Appointment of a man as Secretary and Engineer
Registry Oct 30, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 28, 2007 Memorandum of association Memorandum of association
Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4166... Declaration of satisfaction in full or in part of a mortgage or charge 4166...
Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4166... Declaration of satisfaction in full or in part of a mortgage or charge 4166...
Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4166... Declaration of satisfaction in full or in part of a mortgage or charge 4166...
Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 20, 2007 Change of name certificate Change of name certificate
Financials Aug 13, 2007 Annual accounts Annual accounts
Registry Jun 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2007 Resignation of a director Resignation of a director
Registry Jun 11, 2007 Appointment of a director Appointment of a director
Registry Jun 7, 2007 Appointment of a director 4166... Appointment of a director 4166...
Registry May 25, 2007 Resignation of one Director (a man) and one Ceramic Tile Agent Resignation of one Director (a man) and one Ceramic Tile Agent
Registry May 21, 2007 Annual return Annual return
Registry May 4, 2007 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Jun 19, 2006 Annual accounts Annual accounts
Registry May 17, 2006 Annual return Annual return
Registry May 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 31, 2005 Annual accounts Annual accounts
Registry Jun 9, 2005 Annual return Annual return
Registry May 17, 2005 Appointment of a director Appointment of a director
Registry May 17, 2005 Appointment of a director 4166... Appointment of a director 4166...
Registry Apr 15, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Mar 1, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Aug 24, 2004 Annual accounts Annual accounts
Registry May 24, 2004 Resignation of a director Resignation of a director
Registry May 24, 2004 Appointment of a secretary Appointment of a secretary
Registry May 1, 2004 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Apr 30, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 19, 2004 Annual return Annual return
Registry May 15, 2003 Annual return 4166... Annual return 4166...
Financials Feb 4, 2003 Annual accounts Annual accounts
Financials Aug 28, 2002 Annual accounts 4166... Annual accounts 4166...
Registry May 15, 2002 Annual return Annual return
Registry May 10, 2001 Annual return 4166... Annual return 4166...
Registry Apr 27, 2001 Appointment of a director Appointment of a director
Registry Apr 7, 2001 Appointment of a man as Ceramic Tile Agent and Director Appointment of a man as Ceramic Tile Agent and Director
Financials Mar 29, 2001 Annual accounts Annual accounts
Registry Apr 19, 2000 Annual return Annual return
Financials Apr 4, 2000 Annual accounts Annual accounts
Registry Apr 16, 1999 Annual return Annual return
Financials Mar 13, 1999 Annual accounts Annual accounts
Registry Apr 14, 1998 Annual return Annual return
Financials Mar 12, 1998 Annual accounts Annual accounts
Registry Apr 10, 1997 Annual return Annual return
Financials Mar 27, 1997 Annual accounts Annual accounts
Registry Mar 27, 1997 Change of accounting reference date Change of accounting reference date
Financials Jun 19, 1996 Annual accounts Annual accounts
Registry Jun 4, 1996 Annual return Annual return
Financials Jul 3, 1995 Annual accounts Annual accounts
Registry Apr 18, 1995 Annual return Annual return
Registry Sep 9, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 15, 1994 Annual accounts Annual accounts
Registry Jun 7, 1994 Annual return Annual return
Registry Jul 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 31, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 27, 1993 Annual accounts Annual accounts
Registry May 27, 1993 Annual return Annual return
Financials Aug 10, 1992 Annual accounts Annual accounts
Registry Jul 13, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Apr 7, 1992 Annual return Annual return
Registry Apr 7, 1992 Director's particulars changed Director's particulars changed
Registry Mar 30, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials May 23, 1991 Annual accounts Annual accounts
Registry May 8, 1991 Annual return Annual return
Financials Jul 26, 1990 Annual accounts Annual accounts
Registry Jul 26, 1990 Annual return Annual return
Financials Sep 6, 1989 Annual accounts Annual accounts
Registry Sep 6, 1989 Annual return Annual return
Financials Sep 12, 1988 Annual accounts Annual accounts
Registry Jul 18, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 14, 1988 Annual return Annual return
Financials Apr 8, 1987 Annual accounts Annual accounts
Registry Apr 8, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)