APF PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document (might not be available)

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document (might not be available)

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document (might not be available)

03/02/203 February 2020 DIRECTOR APPOINTED MRS TRACY WARRINGTON

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document (might not be available)

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document (might not be available)

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY WARRINGTON

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY DIANA LODGE

View Document (might not be available)

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document (might not be available)

18/01/1718 January 2017 SECRETARY APPOINTED MRS JUDITH SARGEANT

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document (might not be available)

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM FIRST FLOOR UNITS 1 & 2 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document (might not be available)

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM FIRST FLLOR UNITS 1&2 GROSVENOR COURT CHESTER CH1 1HG

View Document (might not be available)

24/02/1524 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON

View Document (might not be available)

13/11/1413 November 2014 SECRETARY APPOINTED DIANA LODGE

View Document (might not be available)

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document (might not be available)

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ

View Document (might not be available)

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STEVENSON

View Document (might not be available)

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRACE

View Document (might not be available)

11/11/1411 November 2014 COMPANY NAME CHANGED ABBEY PROPERTY FACILITIES LIMITED CERTIFICATE ISSUED ON 11/11/14

View Document (might not be available)

11/11/1411 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREEN

View Document (might not be available)

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS GREEN / 19/07/2014

View Document (might not be available)

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN

View Document (might not be available)

04/07/144 July 2014 SECRETARY APPOINTED MR ANDREW JOHN BAILEY

View Document (might not be available)

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

22/01/1422 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document (might not be available)

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document (might not be available)

16/05/1216 May 2012 ADOPT ARTICLES 01/05/2012

View Document (might not be available)

09/05/129 May 2012 DIRECTOR APPOINTED MR PETER EDWARD STEVENSON

View Document (might not be available)

08/05/128 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 200

View Document (might not be available)

08/05/128 May 2012 DIRECTOR APPOINTED MR TIM DAVID WARRINGTON

View Document (might not be available)

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

11/01/1211 January 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company