A.P.L. ARCHITECTURE AND DESIGN LIMITED
Status | ACTIVE |
Company No. | 08317614 |
Category | Private Limited Company |
Incorporated | 04 Dec 2012 |
Age | 11 years, 6 months |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 03 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
Accounts with accounts type unaudited abridged
Date: 03 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 21 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 22 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
Some Companies
NO 19 CODY CLOSE,WALLINGTON,SM6 9EW
Number: | 11359412 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH7 7BD
Number: | SC590161 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 WOODFORD WAY,CANNOCK,WS12 3XJ
Number: | 11630824 |
Status: | ACTIVE |
Category: | Private Limited Company |