APACHE UK INVESTMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Rajesh Sharma as a secretary on 2025-04-10

View Document

30/04/2530 April 2025 Termination of appointment of Jeffrey Yates as a director on 2025-04-30

View Document

25/04/2525 April 2025 Appointment of Stuart John Taylor as a director on 2025-03-20

View Document

25/04/2525 April 2025 Appointment of Stephen George Duncalf as a director on 2025-03-20

View Document

25/04/2525 April 2025 Appointment of Gregory Austin Mcdaniel as a director on 2025-03-20

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Change of details for Apa Corporation as a person with significant control on 2024-05-02

View Document

02/04/242 April 2024 Appointment of Robert Patrick Rayphole as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Susan Greig as a director on 2024-04-02

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

15/12/2315 December 2023 Appointment of Mr Jeffrey Yates as a director on 2023-12-13

View Document

09/11/239 November 2023 Termination of appointment of Ross Michael Littlewood as a director on 2023-10-13

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

20/03/2320 March 2023 Statement of capital on 2023-03-20

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Statement of capital on 2022-11-10

View Document

10/11/2210 November 2022

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

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

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Kenneth Hoyt Neupert as a director on 2021-10-27

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR RYAN JOHN JAMES CHELTE

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR TIMOTHY RICHARD CUSTER

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MS SUSAN GREIG

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRADY ABLES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JON GRAHAM

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR KENNETH HOYT NEUPERT

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/04/179 April 2017 DIRECTOR APPOINTED JON ANTHONY GRAHAM

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CORY LOEGERING

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 SECRETARY APPOINTED RAJESH SHARMA

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY CHERI PEPER

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSE

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR GRADY LEE ABLES

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOYTOVICH

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LYNN HOUSE / 03/08/2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED JON WILLIAM SAUER

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNDREA

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED CORY LIN LOEGERING

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 SECOND FILING WITH MUD 29/03/15 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER PLANK

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED THOMAS EDWARD VOYTOVICH

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY EICHLER

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 29/06/12 STATEMENT OF CAPITAL GBP 223207840

View Document

10/09/1210 September 2012 31/05/12 STATEMENT OF CAPITAL GBP 177426310

View Document

24/08/1224 August 2012 22/05/12 STATEMENT OF CAPITAL GBP 72593836

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHELDON PLAHN

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED SHELDON VON PLAHN

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LYNN HOUSE / 31/12/2011

View Document

19/04/1119 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

18/04/1118 April 2011 SECRETARY APPOINTED CHERI LYNETTE PEPER

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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