APB SHORT LET SOLUTIONS LIMITED

Unit 6a Hillgate Place Unit 6a Hillgate Place, London, SW12 9ER, United Kingdom
StatusACTIVE
Company No.09512783
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

APB SHORT LET SOLUTIONS LIMITED is an active private limited company with number 09512783. It was incorporated 9 years, 2 months, 4 days ago, on 26 March 2015. The company address is Unit 6a Hillgate Place Unit 6a Hillgate Place, London, SW12 9ER, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

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

Change person director company with change date

Date: 18 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Brown

Change date: 2023-08-06

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Lynn Madison

Change date: 2023-08-06

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-06

Officer name: Mr Andrew Brown

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-06

Psc name: Ms Julie Lynn Madison

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Brown

Change date: 2023-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 15 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Brown

Change date: 2018-03-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Brown

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Andrew Brown

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Mr Andrew Brown

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Julie Madison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-02

New address: Unit 6a Hillgate Place Balham Hill London SW12 9ER

Old address: Unit 5a Hillgate Place Balham Hill London SW12 9ER

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Lynn Madison

Appointment date: 2017-08-15

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Brown

Change date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Old address: C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG England

Change date: 2017-03-30

New address: Unit 5a Hillgate Place Balham Hill London SW12 9ER

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG

Old address: C/O Needham Accountancy Ltd 221 Hatfield Road St. Albans AL1 4TB England

Change date: 2016-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHITTY FILMS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08657995
Status:ACTIVE
Category:Private Limited Company

CREST MAZE LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:11676599
Status:ACTIVE
Category:Private Limited Company

FORTH HOMES CONSTRUCTION LTD

GROUND FLOOR,CROSBY,L23 5SE

Number:10373240
Status:ACTIVE
Category:Private Limited Company

GLENCAIRN HOMES LIMITED

9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD

Number:09274817
Status:ACTIVE
Category:Private Limited Company

LAURA SPENCE AESTHETICS LIMITED

41 HASSAL ROAD,BIRKENHEAD,CH42 1QR

Number:11546100
Status:ACTIVE
Category:Private Limited Company

RAHAAR INVESTMENTS LIMITED

48 PHAETON CLOSE,MANCHESTER,M46 0SF

Number:11737440
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