Advanced company searchLink opens in new window

APF PROPERTY SOLUTIONS LIMITED

Company number 07906215

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)
18 Jan 2017 AP03 Appointment of Mrs Judith Sargeant as a secretary on 31 December 2016
18 Jan 2017 TM02 Termination of appointment of Diana Lodge as a secretary on 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AD01 Registered office address changed from First Floor Units 1 & 2 Grosvenor Court Foregate Street Chester CH1 1HG to Grosvenor Court Second Floor, 1 Grosvenor Court Foregate Street Chester CH1 1HG on 28 September 2015
24 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
24 Feb 2015 AD01 Registered office address changed from First Fllor Units 1&2 Grosvenor Court Chester CH1 1HG to First Floor Units 1 & 2 Grosvenor Court Foregate Street Chester CH1 1HG on 24 February 2015
13 Nov 2014 AD01 Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to First Fllor Units 1&2 Grosvenor Court Chester CH1 1HG on 13 November 2014
13 Nov 2014 TM02 Termination of appointment of Andrew John Bailey as a secretary on 31 October 2014
13 Nov 2014 TM01 Termination of appointment of Elizabeth Anne Grace as a director on 31 October 2014
13 Nov 2014 TM01 Termination of appointment of Colin Davison as a director on 31 October 2014
13 Nov 2014 TM01 Termination of appointment of Peter Edward Stevenson as a director on 31 October 2014
13 Nov 2014 AP03 Appointment of Diana Lodge as a secretary on 31 October 2014
11 Nov 2014 CERTNM Company name changed abbey property facilities LIMITED\certificate issued on 11/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31
11 Nov 2014 CONNOT Change of name notice
08 Oct 2014 TM01 Termination of appointment of Adrian Francis Green as a director on 30 September 2014
23 Jul 2014 CH01 Director's details changed for Mr Adrian Francis Green on 19 July 2014
04 Jul 2014 AP03 Appointment of Mr Andrew John Bailey as a secretary
04 Jul 2014 TM02 Termination of appointment of Adrian Green as a secretary
24 Apr 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
16 May 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders