Advanced company searchLink opens in new window

A PLACE APART LIMITED

Company number 12460475

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)
22 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
27 Oct 2023 PSC01 Notification of Piers Alexander Slater as a person with significant control on 24 October 2023
27 Oct 2023 TM01 Termination of appointment of Stewart Alastair Deering as a director on 24 October 2023
20 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CH01 Director's details changed for Mr Imshan Jamal on 28 January 2021
14 May 2021 CS01 Confirmation statement made on 12 February 2021 with updates
14 May 2021 AD01 Registered office address changed from 367 Wimbledon Park Road London SW19 6PE England to 41 White Church Lane London E1 7QR on 14 May 2021
13 May 2021 PSC07 Cessation of Piers Alexander Slater as a person with significant control on 28 January 2021
13 May 2021 PSC07 Cessation of Stewart Alastair Deering as a person with significant control on 28 January 2021
13 May 2021 PSC02 Notification of Eq Carry 2019 Lp as a person with significant control on 28 January 2021
13 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
13 May 2021 AP01 Appointment of Mr Hussein Sunderji as a director on 28 January 2021
13 May 2021 AP01 Appointment of Mr Imshan Jamal as a director on 28 January 2021
13 May 2021 AP01 Appointment of Mr Namid Mangalji as a director on 28 January 2021
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,500
22 Feb 2021 SH08 Change of share class name or designation
17 Feb 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
17 Feb 2020 AD01 Registered office address changed from 51 Welbeck Street London W1G 9HL United Kingdom to 367 Wimbledon Park Road London SW19 6PE on 17 February 2020
13 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-13
  • GBP 750