EXEC APARTMENTS LTD

5 Regent Street, Nottingham, NG1 5BS, England
StatusACTIVE
Company No.08217620
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

EXEC APARTMENTS LTD is an active private limited company with number 08217620. It was incorporated 11 years, 9 months, 1 day ago, on 17 September 2012. The company address is 5 Regent Street, Nottingham, NG1 5BS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-28

Psc name: Mr Paul Andrew Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavril Ciubeica

Notification date: 2020-07-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Andrew Wilson

Change date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavril Ciubeica

Appointment date: 2020-07-28

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-16

Officer name: Paul Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Wilson

Change date: 2018-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: 5 Regent Street Nottingham NG1 5BS

Change date: 2018-09-26

Old address: 20 Locko Road Spondon Derby DE21 7AN

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 16 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-16

Psc name: Mr Paul Andrew Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA QUALIFICATIONS LTD

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:10884347
Status:ACTIVE
Category:Private Limited Company

BESPOKE ENGINEERING FABRICATIONS LTD

I2 MANSFIELD SUITE 0.3 HAMILTON COURT,MANSFIELD,NG18 5FB

Number:11496065
Status:ACTIVE
Category:Private Limited Company

HORSELOU LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11353946
Status:ACTIVE
Category:Private Limited Company

KRAFTLOGIX (HOLDINGS) LTD

67 ELMSFIELD AVENUE,ROCHDALE,OL11 5XW

Number:11437138
Status:ACTIVE
Category:Private Limited Company

LEE 1960 LIMITED

15 WALTER MILLS WAY,OLDHAM,OL4 3FU

Number:08729256
Status:ACTIVE
Category:Private Limited Company

SHOP WAREHOUSE LIMITED

FLAT 22 TAPLOW,LONDON,SE17 9BX

Number:07162136
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