APG HAMILTON SQUARE LIMITED

116 Duke Street, Liverpool, L1 5JW, Merseyside, England
StatusACTIVE
Company No.10665363
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

APG HAMILTON SQUARE LIMITED is an active private limited company with number 10665363. It was incorporated 7 years, 3 months, 3 days ago, on 13 March 2017. The company address is 116 Duke Street, Liverpool, L1 5JW, Merseyside, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106653630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106653630001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-24

Charge number: 106653630003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106653630004

Charge creation date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2021

Action Date: 25 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-25

Charge number: 106653630001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2021

Action Date: 25 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-25

Charge number: 106653630002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Accelerate Property Group Limited

Cessation date: 2021-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Robert Muir

Notification date: 2021-02-23

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip David Harrison

Cessation date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Accelerate Property Group Limited

Notification date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-03

Officer name: Philip David Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-03

Officer name: Mr Thomas Robert Muir

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip David Harrison

Notification date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-07

Psc name: Michael John Norcross

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Harrison

Appointment date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Michael John Norcross

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-13

Psc name: Paul Francis Bradley

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony William Bradley

Cessation date: 2017-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-13

Psc name: James Anthony Bradley

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-25

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Norcross

Notification date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-25

Officer name: Philip David Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mr Michael John Norcross

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Paul Francis Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Bradley

Termination date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: James Anthony Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr Philip David Harrison

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLI DISTRIBUTION LTD

UNIT 10 A DRAYCOTT BUSINESS PARK,NEAR MORETON-IN-MARSH,GL56 9JY

Number:07998548
Status:ACTIVE
Category:Private Limited Company

HESTIUN PROPERTIES REIT PLC

11042793: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11042793
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

HINDSIGHT SOFTWARE LIMITED

2A THE QUADRANT,EPSOM,KT17 4RH

Number:08051221
Status:ACTIVE
Category:Private Limited Company

KITCHEN FIT SERVICE LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:11202446
Status:ACTIVE
Category:Private Limited Company

PROJECT EAGLE TOPCO LIMITED

WALKER ROAD BARDON HILL,LEICESTERSHIRE,LE67 1TU

Number:11730818
Status:ACTIVE
Category:Private Limited Company

REDMAN ENGINEERING LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:07189718
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