Advanced company searchLink opens in new window

AP CONSTRUCTION CONSULTING LTD

Company number 14666705

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)
16 May 2024 PSC04 Change of details for Mr Alastair Miles Robin Hollands as a person with significant control on 16 May 2024
16 May 2024 CH01 Director's details changed for Mr Alastair Miles Robin Hollands on 16 May 2024
16 May 2024 AD01 Registered office address changed from The Granary Weston Lane Weston Oswestry SY10 9ER United Kingdom to First Floor, 85 Great Portland Street London W1W 7LT on 16 May 2024
12 Mar 2024 PSC07 Cessation of Paul Murray as a person with significant control on 12 March 2024
12 Mar 2024 PSC07 Cessation of Apm Assets Ltd as a person with significant control on 12 March 2024
12 Mar 2024 TM01 Termination of appointment of Paul Murray as a director on 12 March 2024
16 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
19 Jan 2024 CH01 Director's details changed for Mr Alastair Miles Robin Hollands on 19 January 2024
19 Jan 2024 PSC04 Change of details for Mr Alastair Miles Robin Hollands as a person with significant control on 19 January 2024
19 Jan 2024 AD01 Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to The Granary Weston Lane Weston Oswestry SY10 9ER on 19 January 2024
04 Dec 2023 CH01 Director's details changed for Mr Paul Murray on 4 December 2023
04 Dec 2023 PSC04 Change of details for Mr Paul Murray as a person with significant control on 4 December 2023
01 Jun 2023 AA01 Current accounting period extended from 28 February 2024 to 30 April 2024
24 Mar 2023 PSC04 Change of details for Mr Paul Murray as a person with significant control on 24 March 2023
24 Mar 2023 PSC05 Change of details for Apm Assets Ltd as a person with significant control on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Paul Murray on 24 March 2023
16 Feb 2023 NEWINC Incorporation
Statement of capital on 2023-02-16
  • GBP 12