Advanced company searchLink opens in new window

APRICOT PROPERTIES (ST MARY'S) LIMITED

Company number 08287857

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
22 Jul 2016 TM01 Termination of appointment of Michael Andrew Johnson as a director on 22 July 2016
07 Mar 2016 AD03 Register(s) moved to registered inspection location Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
16 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
29 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Dec 2014 CH01 Director's details changed for Mr Michael Andrew Johnson on 22 December 2014
11 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
23 Sep 2014 MR04 Satisfaction of charge 1 in full
13 Sep 2014 MR04 Satisfaction of charge 082878570002 in full
05 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jul 2014 CH01 Director's details changed for Mr David Ellis Brownlow on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Benjamin James Rawson on 30 July 2014
30 Jul 2014 AD02 Register inspection address has been changed to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
30 Jul 2014 AD01 Registered office address changed from The Old Court House London Road Ascot Berkshire SL5 7FL to Havisham Group Fourth Floor Abbey Gardens Abbey Street Reading Berkshire RG1 3BA on 30 July 2014
30 Jul 2014 TM01 Termination of appointment of Russell Howell as a director on 3 July 2014
30 Jul 2014 TM01 Termination of appointment of Gary John David Short as a director on 3 July 2014
30 Jul 2014 AP01 Appointment of Mr David Ellis Brownlow as a director on 3 July 2014
30 Jul 2014 AP01 Appointment of Mr Benjamin James Rawson as a director on 3 July 2014
30 Jul 2014 AP01 Appointment of Mr Douglas Wilson as a director on 3 July 2014
30 Jul 2014 AP01 Appointment of Mr Michael Andrew Johnson as a director on 3 July 2014
29 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 30 April 2014
23 Jan 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 2