A & P PROPERTIES (SOUTHAMPTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

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

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/07/2421 July 2024 Appointment of Brandon John Foster as a director on 2024-07-10

View Document

21/07/2421 July 2024 Appointment of Mr Hayden George Adam Foster as a director on 2024-07-10

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID FOSTER / 03/08/2019

View Document

22/10/2022 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116336980003

View Document

13/11/1913 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 1018426.00

View Document

13/11/1913 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 1018427.00

View Document

10/11/1910 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116336980001

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116336980002

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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