Advanced company searchLink opens in new window

APIL REALISATIONS LIMITED

Company number 00173955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
06 Mar 2015 CH01 Director's details changed for Konstantinos Jim Kiriakopoulos on 11 August 2014
27 Feb 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
27 Feb 2015 AD02 Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
07 Jan 2015 TM01 Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014
28 Aug 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AP01 Appointment of Konstantinos Jim Kiriakopoulos as a director on 11 August 2014
08 May 2014 TM01 Termination of appointment of Andrew Stevenson as a director
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
06 Feb 2014 CH01 Director's details changed for Andrew Turner on 6 February 2014
04 Feb 2014 AP01 Appointment of Peter Chapman as a director
04 Feb 2014 TM01 Termination of appointment of Jonathan Stansby as a director
07 Jan 2014 CH01 Director's details changed for Christopher Ian Charles Smith on 20 December 2013
05 Dec 2013 MR01 Registration of charge 001739550006
04 Dec 2013 MR04 Satisfaction of charge 5 in full
07 Nov 2013 AP03 Appointment of Claire Chadwick as a secretary
07 Nov 2013 TM02 Termination of appointment of Wendy Baker as a secretary
08 Aug 2013 CH01 Director's details changed for Andrew Stevenson on 8 August 2013
21 Jun 2013 AA Full accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Andrew Turner on 1 March 2012
21 Feb 2013 CH01 Director's details changed for Christopher Ian Charles Smith on 1 March 2012
10 Jul 2012 AA Full accounts made up to 31 March 2012
23 Mar 2012 CH01 Director's details changed for Andrew Stevenson on 23 March 2012
23 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders