Advanced company searchLink opens in new window

API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED

Company number 09810137

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)
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
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted