ANALYTICAL PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for London & Associated Properties Plc as a person with significant control on 2021-11-05

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

15/05/2415 May 2024

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

04/08/234 August 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

23/06/2323 June 2023 Termination of appointment of Michael Aron Heller as a director on 2023-01-30

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

09/11/219 November 2021 Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 2021-11-09

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS

View Document

12/01/1512 January 2015 SECRETARY APPOINTED ANIL KUMAR THAPAR

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ANIL KUMAR THAPAR

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORRY

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1423 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 10/09/2012

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CARLTON HOUSE ST JAMES'S SQUARE LONDON SW1Y 4JH

View Document

08/09/118 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MS HEATHER ANNE CURTIS

View Document

03/09/103 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR MICHAEL CECIL STEVENS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR MICHAEL ARON HELLER

View Document

27/10/0827 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NC INC ALREADY ADJUSTED 29/06/07

View Document

06/08/076 August 2007 REDUCTION OF ISSUED CAPITAL

View Document

06/08/076 August 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/08/073 August 2007 REDUCE ISSUED CAPITAL 29/06/07

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

15/01/0615 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 8/10 NEW FETTER LANE LONDON EC4A 1AF

View Document

16/09/0516 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0315 August 2003 � NC 3658000/7558000 11/0

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 11/07/03

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

31/10/0231 October 2002 � NC 1000/3658000 15/10/02

View Document

31/10/0231 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0231 October 2002 NC INC ALREADY ADJUSTED 15/10/02

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 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