Advanced company searchLink opens in new window

APIP NOMINEE 1 LIMITED

Company number 08221357

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)
15 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
15 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
28 Oct 2022 TM02 Termination of appointment of Marie Annick Avis as a secretary on 28 October 2022
28 Oct 2022 AP03 Appointment of Mrs Peta Karen Walker-Robson as a secretary on 28 October 2022
19 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Apr 2022 AD01 Registered office address changed from St Matthews House C/O Cornerstone Law Haugh Lane Hexham Northumberland NE46 3PU England to PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY on 8 April 2022
21 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
23 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
31 May 2019 AD01 Registered office address changed from 7 Queens Park Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to St Matthews House C/O Cornerstone Law Haugh Lane Hexham Northumberland NE46 3PU on 31 May 2019
19 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 AD01 Registered office address changed from C/O Ramsey Robinson Solicitors Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 7 Queens Park Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 29 November 2017
29 Nov 2017 AP03 Appointment of Mrs Marie Annick Avis as a secretary on 29 November 2017
29 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
24 Oct 2017 MR01 Registration of charge 082213570003, created on 16 October 2017
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
22 Mar 2016 AD01 Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne NE1 8nd to C/O Ramsey Robinson Solicitors Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 22 March 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014