APEX PROPERTY (MANAGEMENT & LETTINGS) LTD

Brookleigh Milley Road Brookleigh Milley Road, Reading, RG10 0JR, Berkshire, England
StatusACTIVE
Company No.06784719
CategoryPrivate Limited Company
Incorporated07 Jan 2009
Age15 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

APEX PROPERTY (MANAGEMENT & LETTINGS) LTD is an active private limited company with number 06784719. It was incorporated 15 years, 4 months, 27 days ago, on 07 January 2009. The company address is Brookleigh Milley Road Brookleigh Milley Road, Reading, RG10 0JR, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-12

Officer name: Mrs Amy Crafter-Patrick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

Old address: William House 32 Bargates Christchurch Dorset BH23 1QL

New address: Brookleigh Milley Road Waltham St. Lawrence Reading Berkshire RG10 0JR

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-01

Officer name: Elizabeth Anne Patrick

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Patrick

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Stuart Patrick

Change date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: Mrs Elizabeth Anne Patrick

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elizabeth Anne Patrick

Change date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

New address: William House 32 Bargates Christchurch Dorset BH23 1QL

Change date: 2016-04-27

Documents

View document PDF

Annual return company with made up date

Date: 14 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Apr 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-28

Officer name: Mrs Elizabeth Anne Patrick

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Stuart Patrick

Change date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Mrs Elizabeth Anne Patrick

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apex staff LIMITED\certificate issued on 07/09/10

Documents

View document PDF

Change of name notice

Date: 07 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 27/08/2009 from 18 hurn road christchurch BH23 2RN united kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A INVESTMENTS AND SERVICES LIMITED

68 RAFFLES HOUSE,LONDON,NW4 4BX

Number:08041823
Status:ACTIVE
Category:Private Limited Company

ANSPARDI LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10707114
Status:ACTIVE
Category:Private Limited Company

DV SURVIVOR SHELTER AND KENNELS (DVSSK)

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11739476
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FUSION RISK MANAGEMENT UK, LTD.

GRIFFIN HOUSE,CRAWLEY,RH10 1DQ

Number:11496765
Status:ACTIVE
Category:Private Limited Company

MACLEOD-CLEGG LTD

14 ROTTEN ROW,WELLINGBOROUGH,NN29 7QL

Number:11022462
Status:ACTIVE
Category:Private Limited Company

THE WESLEY CENTRE (MALTBY) LIMITED

THE WESLEY CENTRE BLYTH ROAD,ROTHERHAM,S66 8JD

Number:05386840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source