Advanced company searchLink opens in new window

APACHE CAPITAL (BTR PRIME 1) LIMITED

Company number 11428532

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
23 Feb 2023 TM01 Termination of appointment of Richard Merlin Jackson as a director on 31 January 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 May 2022 AP03 Appointment of Andrew Colin Berman as a secretary on 5 May 2022
03 May 2022 MR01 Registration of charge 114285320001, created on 3 May 2022
06 Apr 2022 CH01 Director's details changed for Mr John Anthony Dunkerley on 6 April 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
05 Nov 2020 AA01 Current accounting period extended from 29 June 2020 to 29 December 2020
17 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
07 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
17 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
02 Aug 2018 AP01 Appointment of Mr Mervyn Howard as a director on 30 July 2018
13 Jul 2018 AP01 Appointment of Mr Charles Edward Dickson as a director on 13 July 2018
22 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted