Advanced company searchLink opens in new window

M. H. PROPCO LIMITED

Company number 01994136

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)
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 25 April 2017 with updates
04 Jul 2017 PSC01 Notification of Stephen Philip Morris as a person with significant control on 4 January 2017
04 Jul 2017 AD01 Registered office address changed from C/O Apsu Capital Limited Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ to 15 Warwick Road Stratford-upon-Avon CV37 6YW on 4 July 2017
27 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
04 Jan 2017 CERTNM Company name changed apex computers international LIMITED\certificate issued on 04/01/17
  • RES15 ‐ Change company name resolution on 2016-10-27
04 Jan 2017 CONNOT Change of name notice
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 27/10/2016
17 Sep 2016 MR04 Satisfaction of charge 8 in full
17 Sep 2016 MR04 Satisfaction of charge 10 in full
17 Sep 2016 MR04 Satisfaction of charge 7 in full
24 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 105,310
12 Apr 2016 AA Full accounts made up to 30 June 2015
12 Dec 2015 MR04 Satisfaction of charge 11 in full
30 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 105,310
30 May 2015 AD01 Registered office address changed from Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ to C/O Apsu Capital Limited Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ on 30 May 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
24 Mar 2015 AP01 Appointment of Mr Gerard John Burke as a director on 23 March 2015
05 Jun 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 105,310
05 Jun 2014 TM01 Termination of appointment of David Ellis as a director
04 Apr 2014 AA Full accounts made up to 30 June 2013
02 Jul 2013 AP03 Appointment of Mr Gerard Burke as a secretary
02 Jul 2013 TM02 Termination of appointment of Duncan Bulley as a secretary
02 Jul 2013 TM01 Termination of appointment of Duncan Bulley as a director
02 Jul 2013 TM01 Termination of appointment of Stuart Bulley as a director