A & P PROPERTIES (SOUTHAMPTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-10-21 with no updates |
| 22/01/2522 January 2025 | Registered office address changed from 5 Belle Vue Weymouth DT4 8DR England to 1 Lower Northam Road Hedge End Southampton SO30 4FN on 2025-01-22 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
| 21/07/2421 July 2024 | Appointment of Brandon John Foster as a director on 2024-07-10 |
| 21/07/2421 July 2024 | Appointment of Mr Hayden George Adam Foster as a director on 2024-07-10 |
| 17/04/2417 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/06/2114 June 2021 | REGISTERED OFFICE CHANGED ON 14/06/2021 FROM ATHENIA HOUSE 10 - 14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS UNITED KINGDOM |
| 14/06/2114 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 14/06/2114 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 14/06/2114 June 2021 | Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 5 Belle Vue Weymouth DT4 8DR on 2021-06-14 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
| 26/10/2026 October 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER DAVID FOSTER / 03/08/2019 |
| 22/10/2022 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116336980003 |
| 13/11/1913 November 2019 | 29/10/19 STATEMENT OF CAPITAL GBP 1018426.00 |
| 13/11/1913 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 1018427.00 |
| 10/11/1910 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116336980001 |
| 29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116336980002 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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