API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED
Company number 09810137
- Company Overview for API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED (09810137)
- Filing history for API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED (09810137)
- People for API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED (09810137)
- Charges for API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED (09810137)
- More for API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED (09810137)
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) |
---|---|---|---|
28 Jan 2020 | CH01 | Director's details changed for Mr Robert Keith Bridgewater on 28 January 2020 | |
28 Jan 2020 | PSC04 | Change of details for Mr Garry Jamie Sandford as a person with significant control on 28 January 2020 | |
28 Jan 2020 | PSC04 | Change of details for Mr Robert Keith Bridgewater as a person with significant control on 28 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 29 Westlode Street Spalding Lincolnshire PE11 2AF England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 28 January 2020 | |
24 Dec 2019 | MR01 | Registration of charge 098101370005, created on 20 December 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
19 Aug 2019 | MR01 | Registration of charge 098101370004, created on 16 August 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 29 Westlode Street Spalding Lincolnshire PE11 2AF on 13 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | MR01 | Registration of charge 098101370003, created on 31 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
29 May 2018 | MR01 | Registration of charge 098101370002, created on 25 May 2018 | |
29 May 2018 | MR01 | Registration of charge 098101370001, created on 25 May 2018 | |
14 Nov 2017 | PSC07 | Cessation of Benjamin Alexander Gifford Mckenzie as a person with significant control on 23 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
11 Oct 2017 | TM01 | Termination of appointment of Benjamin Alexander Gifford Mckenzie as a director on 2 October 2017 | |
05 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from Accountancy Consultants East Ltd 58 North Street Bourne Lincolnshire PE10 9AB England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 16 June 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
05 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-05
|