AP HOTELS GROUP V2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCertificate of change of name

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

09/12/249 December 2024 Registration of charge 024610700006, created on 2024-11-26

View Document

05/12/245 December 2024 Termination of appointment of Robert James Anglaret as a director on 2024-11-26

View Document

05/12/245 December 2024 Termination of appointment of Imogene Anglaret as a director on 2024-11-26

View Document

03/12/243 December 2024 Appointment of Mr Ananda Paul as a director on 2024-11-26

View Document

02/12/242 December 2024 Registered office address changed from The Woodlands Lodge Hotel Bartley Road Woodlands Southampton Hampshire SO40 7GN to Woodlands Bartley Road Woodlands Southampton SO40 7GN on 2024-12-02

View Document

02/12/242 December 2024 Satisfaction of charge 3 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024610700005

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, NO UPDATES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/02/1411 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/122 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

02/07/122 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR WOODLANDS LODGE HOTEL

View Document

02/02/122 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MRS IMOGENE ANGLARET

View Document

26/10/1126 October 2011 CORPORATE DIRECTOR APPOINTED WOODLANDS LODGE HOTEL

View Document

26/10/1126 October 2011 CORPORATE DIRECTOR APPOINTED WOODLANDS LODGE HOTEL

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR ROBERT JAMES ANGLARET

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NORBURY

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NORBURY

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER NORBURY

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/1120 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE NORBURY / 28/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE NORBURY / 28/12/2009

View Document

20/08/0920 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/97

View Document

07/07/977 July 1997 £ NC 100000/800000 30/06

View Document

07/07/977 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: C/O ALLIOTTS CANTERBURY HOUSE SYDENHAM ROAD CROYDON CR9 2DG

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED SELTEK SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

13/10/9613 October 1996 ALTER MEM AND ARTS 05/08/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY RESIGNED

View Document

06/10/946 October 1994 NC INC ALREADY ADJUSTED 03/10/94

View Document

06/10/946 October 1994 £ NC 100/100000 03/10

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED SCL TELECOM LIMITED CERTIFICATE ISSUED ON 15/02/93

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 EXEMPTION FROM APPOINTING AUDITORS 29/06/92

View Document

21/07/9221 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED SELTEK TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 20/03/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 76 WHITCHURCH ROAD MAINDY CARDIFF CF4 3LX

View Document

19/01/9019 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAVIN AUTOS LIMITED


  • 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