Advanced company searchLink opens in new window

A & P A PROPERTY LIMITED

Company number 03015482

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)
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Sep 2017 CH03 Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Mark Whitworth on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017
08 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Steven Keith Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
02 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
04 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
12 Jan 2015 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
17 Dec 2013 AA Full accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Dec 2012 AA Full accounts made up to 31 March 2012
15 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
08 Oct 2012 MEM/ARTS Memorandum and Articles of Association
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
06 Jan 2012 AP01 Appointment of Ian Graeme Lloyd Charnock as a director