APEX BRIDGING LOANS LIMITED

1 The Cornerstone 1 The Cornerstone, Kegworth, DE74 2EE, Derby, United Kingdom
StatusACTIVE
Company No.08725076
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

APEX BRIDGING LOANS LIMITED is an active private limited company with number 08725076. It was incorporated 10 years, 7 months, 25 days ago, on 09 October 2013. The company address is 1 The Cornerstone 1 The Cornerstone, Kegworth, DE74 2EE, Derby, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2023

Action Date: 15 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087250760004

Charge creation date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hodgkinson

Appointment date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Elliot

Appointment date: 2023-05-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087250760001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087250760002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087250760003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Lorraine Shortland

Termination date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Nicola Jane Woodman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-11

Officer name: Ms Nicola Jane Woodman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Elliot

Termination date: 2021-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sonia Lorraine Shortland

Change date: 2020-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087250760003

Charge creation date: 2020-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-25

Charge number: 087250760002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087250760001

Charge creation date: 2020-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: 1 the Cornerstone Market Place Kegworth Derby DE74 2EE

Old address: 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX

Change date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Michael David Elliot

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sonia Lorraine Shortland

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Blunt

Change date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Lorraine Shortland

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Michael David Elliot

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-13

Officer name: Jeremy Peter Middleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

IMPORTISM UK LTD

50 FURROW WAY,MAIDENHEAD,SL6 3NY

Number:11177564
Status:ACTIVE
Category:Private Limited Company

MANGO LILY RESIDENTIAL LIMITED

2 HURON CRESCENT,CARDIFF,CF23 6DT

Number:08908516
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE FIRE AND SECURITY SOLUTIONS LIMITED

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:07456730
Status:ACTIVE
Category:Private Limited Company

POOCHES & TWEED LTD

53 HILLCREST ROAD,THORPE ST ANDREW,NR7 0JU

Number:11760593
Status:ACTIVE
Category:Private Limited Company

RJC ACCOUNTING SERVICES LTD

98 UPPER WALTHAMSTOW ROAD,LONDON,E17 3QQ

Number:07570296
Status:ACTIVE
Category:Private Limited Company

ROSSLAN (DEVELOPMENTS) LIMITED

IDEAL CORPORATE SOLUTIONS LTD,BOLTON,BL1 4QZ

Number:03734500
Status:LIQUIDATION
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