ADVANCE PROPERTY MANAGEMENT (SE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
13/05/2513 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/04/2430 April 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Director's details changed for Mr Marc Lawrence Sharifi on 2024-02-15 |
16/02/2416 February 2024 | Change of details for Mr Marc Lawrence Sharifi as a person with significant control on 2024-02-15 |
05/06/235 June 2023 | Certificate of change of name |
30/05/2330 May 2023 | Micro company accounts made up to 2023-02-28 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/11/227 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
04/04/194 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/06/1613 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/06/1526 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/06/1417 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/06/136 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/06/128 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
09/07/109 July 2010 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | ADOPT ARTICLES 16/10/2008 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 20/06/08; CHANGE OF MEMBERS |
03/07/073 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
03/07/073 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07 |
05/06/075 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/06/075 June 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | COMPANY NAME CHANGED ROSEBALL HOMES LIMITED CERTIFICATE ISSUED ON 28/03/07 |
14/08/0614 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
01/08/031 August 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | SECRETARY RESIGNED |
19/07/0219 July 2002 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
20/06/0220 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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