APARTFROMTHEREST LTD
Status | ACTIVE |
Company No. | 08012106 |
Category | Private Limited Company |
Incorporated | 29 Mar 2012 |
Age | 12 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
APARTFROMTHEREST LTD is an active private limited company with number 08012106. It was incorporated 12 years, 2 months ago, on 29 March 2012. The company address is 73 Mackie Avenue, Brighton, BN1 8RD, England.
Company Fillings
Dissolution application strike off company
Date: 18 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
New address: 73 Mackie Avenue Brighton BN1 8rd
Change date: 2022-12-13
Old address: 114 Chanctonbury Road Burgess Hill RH15 9HA England
Documents
Accounts with accounts type dormant
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type dormant
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type dormant
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 16 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Matt Riddell Steele
Documents
Change person secretary company with change date
Date: 16 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-01
Officer name: Matt Riddell Steele
Documents
Change to a person with significant control
Date: 16 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Riddell-Steele
Change date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
New address: 114 Chanctonbury Road Burgess Hill RH15 9HA
Change date: 2018-12-31
Old address: 2 Chanctonbury Road Burgess Hill RH15 9EY England
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change to a person with significant control
Date: 10 May 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Riddell-Steele
Change date: 2018-03-29
Documents
Cessation of a person with significant control
Date: 10 May 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Deacon
Cessation date: 2018-03-29
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-01
Officer name: Russell Deacon
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: 2 Chanctonbury Road Burgess Hill RH15 9EY
Change date: 2018-05-10
Old address: 23 Methuen Drive Salisbury SP1 2QH England
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change person director company with change date
Date: 30 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Matt Riddell Steele
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Change person secretary company with change date
Date: 01 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Matt Riddell Steele
Change date: 2015-12-01
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Matt Riddell Steele
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
Old address: 23 Methuen Drive Salisbury SP1 2QH England
New address: 23 Methuen Drive Salisbury SP1 2QH
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Russell Deacon
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
New address: 23 Methuen Drive Salisbury SP1 2QH
Old address: 3rd Floor 7 Cambridge Road Hove East Sussex BN3 1DE
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 05 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: 03 May 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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: 29 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Some Companies
F11 58 CULVERT ROAD,LONDON,SW11 5AR
Number: | 10732553 |
Status: | ACTIVE |
Category: | Community Interest Company |
84 MANOR ROAD,LANCING,BN15 0HD
Number: | 10418175 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 MOLLANDS LANE,SOUTH OCKENDON,RM15 6DL
Number: | 08758113 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CROWN HOUSE,LONDON,NW10 7PN
Number: | 05629998 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERON HOUSE,LONDON,W1U 2ED
Number: | 07235265 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A DAYS LANE,BEDFORD,MK40 4AE
Number: | 11714602 |
Status: | ACTIVE |
Category: | Private Limited Company |