- Company Overview for A & P SOUTHAMPTON LIMITED (01883082)
- Filing history for A & P SOUTHAMPTON LIMITED (01883082)
- People for A & P SOUTHAMPTON LIMITED (01883082)
- Charges for A & P SOUTHAMPTON LIMITED (01883082)
- More for A & P SOUTHAMPTON LIMITED (01883082)
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) |
---|---|---|---|
27 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
13 Nov 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
10 Mar 2011 | AD01 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 10 March 2011 | |
10 Mar 2011 | AP02 | Appointment of Atlantic & Peninsula Marine Services Limited as a director | |
10 Mar 2011 | TM01 | Termination of appointment of A&P Gh 2006 Limited as a director | |
12 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
11 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
07 Jan 2011 | AP01 | Appointment of Mr Ian Carey as a director | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
04 Aug 2010 | CH02 | Director's details changed for A&P Gh 2006 Limited on 31 July 2010 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from ground floor atlantic house greenwood close cardiff gate business park cardiff CF23 8RD | |
16 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
16 Sep 2009 | 288c | Director's change of particulars / a&p gh 2006 LIMITED / 15/09/2009 | |
16 Sep 2009 | 353 | Location of register of members | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP | |
16 Sep 2009 | 190 | Location of debenture register | |
04 Sep 2009 | 288b | Appointment terminated director and secretary kenneth thompson | |
08 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 31/07/08; full list of members | |
29 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 |