- Company Overview for A & P A PROPERTY LIMITED (03015482)
- Filing history for A & P A PROPERTY LIMITED (03015482)
- People for A & P A PROPERTY LIMITED (03015482)
- Charges for A & P A PROPERTY LIMITED (03015482)
- More for A & P A PROPERTY LIMITED (03015482)
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
|
|
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
|
|
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
|
|
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
|
|
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 |