- Company Overview for AP HR CONSULTING LTD (09354180)
- Filing history for AP HR CONSULTING LTD (09354180)
- People for AP HR CONSULTING LTD (09354180)
- More for AP HR CONSULTING LTD (09354180)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | PSC04 | Change of details for Miss Amanda Marie Porter as a person with significant control on 15 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Miss Amanda Marie Porter on 15 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ United Kingdom to 9 Rosebery Avenue High Wycombe HP13 7AH on 15 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Ground Floor Flat 9 Rectory Avenue High Wycombe HP13 6HN United Kingdom to First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 9 December 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Miss Amanda Marie Porter on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Miss Amanda Marie Porter as a person with significant control on 9 December 2020 | |
06 Oct 2020 | PSC04 | Change of details for Miss Amanda Marie Porter as a person with significant control on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Miss Amanda Marie Porter on 6 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Flat 3 Hillcrest Shrubbery Road High Wycombe Buckinghamshire HP13 6PW United Kingdom to Ground Floor Flat 9 Rectory Avenue High Wycombe HP13 6HN on 6 October 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | AD01 | Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ United Kingdom to Flat 3 Hillcrest Shrubbery Road High Wycombe Buckinghamshire HP13 6PW on 25 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Flat 3, Hillcrest Shrubbery Road High Wycombe Buckinghamshire HP13 6PW England to First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 25 September 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2019 | AD01 | Registered office address changed from 33 Shrewsbury Way Saltney Chester Cheshire CH4 8BY United Kingdom to Flat 3, Hillcrest Shrubbery Road High Wycombe Buckinghamshire HP13 6PW on 13 September 2019 | |
13 Sep 2019 | PSC04 | Change of details for Miss Amanda Marie Porter as a person with significant control on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Miss Amanda Marie Porter on 13 September 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates |