A.P.L. ARCHITECTURE AND DESIGN LIMITED

Egerton House Towers Business Park Egerton House Towers Business Park, Manchester, M20 2DX, England
StatusACTIVE
Company No.08317614
CategoryPrivate Limited Company
Incorporated04 Dec 2012
Age11 years, 6 months
JurisdictionEngland Wales

SUMMARY

A.P.L. ARCHITECTURE AND DESIGN LIMITED is an active private limited company with number 08317614. It was incorporated 11 years, 6 months ago, on 04 December 2012. The company address is Egerton House Towers Business Park Egerton House Towers Business Park, Manchester, M20 2DX, England.



Company Fillings

Change to a person with significant control

Date: 17 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-30

Psc name: Mr Sean Michael Elliott

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-30

Officer name: Mr Sean Michael Elliott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Old address: Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL England

New address: Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX

Change date: 2024-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Old address: The Towers Towers Business Park Wilmslow Road Manchester M20 2SL England

Change date: 2024-04-30

New address: Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Mr Sean Michael Elliott

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-26

Psc name: Mr Sean Michael Elliott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Sean Michael Elliott

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Elliott

Change date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Elliott

Change date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

New address: The Towers Towers Business Park Wilmslow Road Manchester M20 2SL

Old address: Weaver Suite, Lower Ground Floor the Towers Towers Business Park Manchester M20 2SL England

Change date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: C/O Didsbury Business Centre 137 Barlow Moor Road West Didsbury Manchester M20 2PW

New address: Weaver Suite, Lower Ground Floor the Towers Towers Business Park Manchester M20 2SL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 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: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Incorporation company

Date: 04 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDEAUX-SPHERE LTD

NO 19 CODY CLOSE,WALLINGTON,SM6 9EW

Number:11359412
Status:ACTIVE
Category:Private Limited Company

CARRIERSCOTLAND LTD

SUMMIT HOUSE,EDINBURGH,EH7 7BD

Number:SC590161
Status:ACTIVE
Category:Private Limited Company

DROSINOS LIMITED

STUDIO 1 BREWERY WORKS CAINS BREWERY VILLAGE,LIVERPOOL,L8 5XJ

Number:06982616
Status:ACTIVE
Category:Private Limited Company

NICK BROOKS INSTALLATION & MAINTENANCE LIMITED

THE ISLAND HOUSE, MIDSOMER,SOMERSET,BA3 2DZ

Number:05348543
Status:ACTIVE
Category:Private Limited Company

PETER STEPHENS TRAINING LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:04800237
Status:ACTIVE
Category:Private Limited Company

R J M DRIVING LTD

10 WOODFORD WAY,CANNOCK,WS12 3XJ

Number:11630824
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