Advanced company searchLink opens in new window

APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED

Company number 05000793

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)
11 May 2016 AP01 Appointment of Mr Simon Craig Lyon as a director on 11 January 2016
06 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 22
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 23
13 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 22
24 Dec 2013 AP01 Appointment of Mrs Donna Bulman as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Tony Grainger as a director
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
24 Mar 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for David Varty on 2 October 2009
24 Mar 2010 CH01 Director's details changed for Alan William Gibson on 2 October 2009
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Aug 2009 363a Return made up to 22/12/08; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Jan 2008 363a Return made up to 22/12/07; no change of members
15 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Oct 2007 287 Registered office changed on 02/10/07 from: 50A briar edge forest hall newcastle upon tyne tyne & wear NE12 7JN