This company is commonly known as Aprilgrange Limited. The company was founded 21 years ago and was given the registration number 04724906. The firm's registered office is in LONDON. You can find them at One Creechurch Place, Creechurch Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | APRILGRANGE LIMITED |
---|---|---|
Company Number | : | 04724906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF | Secretary | 21 September 2023 | Active |
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF | Director | 30 September 2022 | Active |
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF | Director | 06 March 2023 | Active |
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF | Secretary | 07 September 2012 | Active |
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF | Secretary | 30 September 2022 | Active |
Hewlands Cottage, London Road Great Horkesley, Colchester, CO6 4BS | Secretary | 16 June 2003 | Active |
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AG | Secretary | 17 March 2005 | Active |
11 Norham Court, Park Farm, Peterborough, PE2 8UX | Secretary | 17 March 2005 | Active |
19 Harts Grove, Woodford Green, IG8 0BN | Secretary | 09 March 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 07 April 2003 | Active |
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF | Director | 07 September 2012 | Active |
13, Armiger Way, Witham, CM8 2UY | Director | 16 June 2003 | Active |
Exchequer Court, 33 St Mary Axe, London, EC3A 8AG | Director | 21 November 2011 | Active |
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF | Director | 16 June 2003 | Active |
Exchequer Court 33, St. Mary Axe, London, EC3A 8AG | Director | 16 June 2003 | Active |
Lloyts Croft, Lock Lane, Partridge Green, RH13 8EF | Director | 16 June 2003 | Active |
East Worlington House, East Worlington, Crediton, EX17 4TS | Director | 06 October 2009 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 07 April 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 07 April 2003 | Active |
1320 Strawberry Hill Road, Afton, United States Of America, | Director | 16 June 2003 | Active |
The Travelers Companies, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 385, Washington Street, St. Paul, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Officers | Appoint person secretary company with name date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Capital | Capital allotment shares. | Download |
2021-06-02 | Capital | Capital allotment shares. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Capital | Capital allotment shares. | Download |
2020-06-19 | Capital | Capital allotment shares. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Capital | Capital allotment shares. | Download |
2019-09-13 | Resolution | Resolution. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.