- Company Overview for APRICOT PROPERTIES (ST MARY'S) LIMITED (08287857)
- Filing history for APRICOT PROPERTIES (ST MARY'S) LIMITED (08287857)
- People for APRICOT PROPERTIES (ST MARY'S) LIMITED (08287857)
- Charges for APRICOT PROPERTIES (ST MARY'S) LIMITED (08287857)
- More for APRICOT PROPERTIES (ST MARY'S) LIMITED (08287857)
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
|
|
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
|
|
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
|
|
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|