A & P A PROPERTY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Jason Clark as a director on 2024-01-08

View Document

10/01/2410 January 2024 Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Mr Lewis Mcintyre as a director on 2023-07-01

View Document

19/06/2319 June 2023 Termination of appointment of Ian Mclaren as a director on 2023-06-19

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Mark Whitworth as a director on 2022-09-30

View Document

01/04/221 April 2022 Appointment of Mr Claudio Veritiero as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE MARRISON GILL

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MR FAROOK AKHTAR KHAN

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RUTH MARRISON GILL / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAEME LLOYD CHARNOCK / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITWORTH / 22/09/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

02/03/162 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/10/128 October 2012 COMPANY BUSINESS 14/09/2012

View Document

08/10/128 October 2012 ARTICLES OF ASSOCIATION

View Document

13/03/1213 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/09/117 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

25/08/1125 August 2011 SECRETARY APPOINTED CAROLINE RUTH MARRISON GILL

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM ATLANTIC HOUSE, GROUND FLOOR GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

23/06/1123 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/06/1123 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/06/1123 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/06/111 June 2011 AUDITOR'S RESIGNATION

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MARK WHITWORTH

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR ALAN ANDREW BARR

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR STEVEN UNDERWOOD

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNE GRIFFITHS

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR JOHN WHITTAKER

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS

View Document

25/02/1125 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH THOMPSON

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFITHS / 05/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: ELING WHARF 26 HIGH STREET TOTTON SOUTHAMPTON HAMPSHIRE SO40 9TN

View Document

04/04/074 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: WESTERN AVENUE WESTERN DOCKS SOUTHAMPTON HAMPSHIRE SO15 0HH

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: IMPERIAL HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2GL

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/986 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9619 January 1996 ADOPT MEM AND ARTS 17/02/95

View Document

03/11/953 November 1995 COMPANY NAME CHANGED DE FACTO 385 LIMITED CERTIFICATE ISSUED ON 06/11/95

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

20/03/9520 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information