APACHE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
11/03/2411 March 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
27/02/2327 February 2023 | Change of details for Mr Georgios Soteris as a person with significant control on 2023-02-27 |
13/02/2313 February 2023 | Second filing of Confirmation Statement dated 2023-03-07 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/11/2221 November 2022 | Director's details changed for Mr George Sotiris on 2021-01-19 |
19/10/2219 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/10/193 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
23/10/1823 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
10/02/1510 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SOTIRIS / 17/01/2012 |
15/02/1215 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM |
17/02/1117 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BUTTIGIEG |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, SECRETARY GEORGE GEORGIOU |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GEORGIOU |
15/02/1015 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GEORGIOU / 02/10/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SOTIRIS / 02/10/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GEORGIOU / 15/10/2009 |
15/02/1015 February 2010 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
11/02/0911 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GEORGIOU / 17/01/2009 |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
11/02/0911 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 17/01/2009 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SOTIRIS / 20/01/2007 |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/02/0714 February 2007 | NEW DIRECTOR APPOINTED |
14/02/0714 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
12/02/0312 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
09/09/029 September 2002 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE |
25/03/0225 March 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
12/05/0112 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0112 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0119 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE |
19/03/0119 March 2001 | NEW DIRECTOR APPOINTED |
14/03/0114 March 2001 | DIRECTOR RESIGNED |
14/03/0114 March 2001 | SECRETARY RESIGNED |
14/03/0114 March 2001 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
29/01/0129 January 2001 | 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