APACHE CAPITAL PARTNERS LIMITED

Richard House Richard House, Preston, PR1 3HP, Lancashire
StatusACTIVE
Company No.07987387
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

APACHE CAPITAL PARTNERS LIMITED is an active private limited company with number 07987387. It was incorporated 12 years, 2 months, 3 days ago, on 12 March 2012. The company address is Richard House Richard House, Preston, PR1 3HP, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Vashdev

Termination date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mr Sanjay Vasudev

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Richard Merlin Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-22

Charge number: 079873870001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr John Anthony Dunkerley

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-29

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Apache Nameco Limited

Change date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-09

Psc name: John Anthony Dunkerley

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-09

Psc name: Apache Nameco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-09

Psc name: Universal Silk Investments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2016-01-26

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apache 2012 LIMITED\certificate issued on 23/03/16

Documents

View document PDF

Change of name notice

Date: 23 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Mervyn Howard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Paul David Orchard-Lisle

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

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: 07 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Vasudev

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 06 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-06

Capital : 5,000 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-05

Capital : 2,000 GBP

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Dunkerley

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Orchard-Lisle

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Merlin Jackson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-15

Officer name: Mr Charles Edward Dickson

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-31

Capital : 60 GBP

Documents

View document PDF

Resolution

Date: 12 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSTAR CAPITAL (LONDON) LIMITED

COURTFIELD GREAT STREET,STOKE-SUB-HAMDON,TA14 6SG

Number:08702169
Status:ACTIVE
Category:Private Limited Company

LION PACK ENTERTAINMENT LTD

31 COMPTON WAY,FARNHAM,GU10 1QT

Number:11228024
Status:ACTIVE
Category:Private Limited Company

LONDON E1 LIMITED

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:10958999
Status:ACTIVE
Category:Private Limited Company

MVK ANAESTHETICS LTD

5 MAES Y GWERNEN CLOSE,SWANSEA,SA6 6LS

Number:09271950
Status:LIQUIDATION
Category:Private Limited Company

P A WILLIAMS LIMITED

10 CHURCH ROAD,CHEADLE,SK8 7JU

Number:09547494
Status:ACTIVE
Category:Private Limited Company

TED BRENNAN MOTORS UK LIMITED

23 BLAIRMONT ROAD,TASSAGH,BT60 2QB

Number:NI659048
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