Advanced company searchLink opens in new window

APML ESTATE LIMITED

Company number 03291397

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 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
08 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
02 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jan 2015 AP01 Appointment of Michael Charles Sadler as a director on 8 January 2015
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
28 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
23 Jan 2014 CC04 Statement of company's objects
13 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
25 Oct 2013 CH01 Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013
11 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
26 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011
14 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
19 Jan 2010 AA Total exemption full accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
20 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 12/12/08; full list of members
19 Dec 2008 288b Appointment terminated director and secretary john boland