A P PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

25/04/2525 April 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 DIRECTOR APPOINTED MR ROANO PIEROTTI

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY ROANO PIEROTTI

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 16 WEST CHAPELTON CRESCENT BEARSDEN GLASGOW G61 2DE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROANO PIEROTTI

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

10/03/1510 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROANO DORIAN PIEROTTI / 02/02/2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADALCISA PIEROTTI / 04/02/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM C/O RDP PROPERTY CONSULTANTS LTD 81 ST VINCENT STREET GLASGOW G2 5TF

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROANO PIEROTTI / 06/02/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADALCISA PIEROTTI / 06/02/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: C/O RDP DEVELOPMENTS LTD 81 ST VINCENT STREET GLASGOW G2 5TF

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: C/O RDP DEVELOPMENTS 180 HOPE STREET GLASGOW G2 2UG

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 21/02/05

View Document

06/06/056 June 2005 £ NC 200000/350000 21/02/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 £ NC 1000/200000 02/02/04

View Document

20/02/0420 February 2004 NC INC ALREADY ADJUSTED 02/02/04

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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