APACHE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 415 HILLCROSS AVENUE MORDEN SURREY SM4 4BZ

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 01/11/2014

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 01/11/2014

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYNE CALLENS / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYNE CALLENS / 14/11/2014

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 14/11/2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 31/07/2012

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYNE CALLENS / 31/07/2012

View Document

04/08/124 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 31/07/2012

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYNE CALLENS / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

11/12/0411 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

31/10/0131 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information