Advanced company searchLink opens in new window

ASSET PROTECTION GROUP LIMITED

Company number 09621327

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)
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Jul 2019 AP01 Appointment of Mr Ashley Haigh as a director on 1 July 2019
18 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
11 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-13
11 Oct 2018 CONNOT Change of name notice
27 Sep 2018 AD01 Registered office address changed from Unit 28 Sherwood Energy Village Ollerton Newark NG22 9FD England to Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG on 27 September 2018
26 Aug 2018 AP01 Appointment of Mr Craig Richard Mackay as a director on 22 August 2018
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
05 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 30 November 2018
18 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Feb 2018 AP01 Appointment of Mr Nigel Keith Jackson as a director on 7 February 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
13 Feb 2018 CONNOT Change of name notice
07 Feb 2018 CH01 Director's details changed for Ms Anne Withnell on 1 February 2018
13 Jun 2017 AD01 Registered office address changed from Newton Grange Newton Lane Tattenhall Chester CH3 9NE England to Unit 28 Sherwood Energy Village Ollerton Newark NG22 9FD on 13 June 2017
13 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
04 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
19 Aug 2016 AD01 Registered office address changed from 30 Eaton Road Alsager Stoke-on-Trent ST7 2BQ United Kingdom to Newton Grange Newton Lane Tattenhall Chester CH3 9NE on 19 August 2016
04 Apr 2016 AP01 Appointment of Ms Anne Withnell as a director on 3 June 2015
23 Dec 2015 CERTNM Company name changed dewbridge consultancy LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
18 Dec 2015 TM01 Termination of appointment of Barbara Kahan as a director on 17 December 2015
17 Dec 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 30 Eaton Road Alsager Stoke-on-Trent ST7 2BQ on 17 December 2015
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 1