APEX PROPERTY (MANAGEMENT & LETTINGS) LTD
Status | ACTIVE |
Company No. | 06784719 |
Category | Private Limited Company |
Incorporated | 07 Jan 2009 |
Age | 15 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 26 Nov 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 07 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Legacy
Date: 30 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
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
Some Companies
A&A INVESTMENTS AND SERVICES LIMITED
68 RAFFLES HOUSE,LONDON,NW4 4BX
Number: | 08041823 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |