APB PROPERTY 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
13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

19/12/2419 December 2024 Registration of charge 071203270011, created on 2024-12-13

View Document

19/12/2419 December 2024 Registration of charge 071203270010, created on 2024-12-13

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Notification of Iain Charles Bailey as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr Iain Charles Bailey on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Edward Philip Bailey as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Withdrawal of a person with significant control statement on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Richard Andrew Bailey as a person with significant control on 2023-08-16

View Document

10/08/2310 August 2023 Satisfaction of charge 6 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 071203270007 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 4 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 5 in full

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Richard Andrew Bailey on 2022-01-05

View Document

14/02/2214 February 2022 Director's details changed for Mr Edward Philip Bailey on 2022-01-01

View Document

14/02/2214 February 2022 Director's details changed for Mr Richard Andrew Bailey on 2022-01-01

View Document

14/02/2214 February 2022 Director's details changed for Mr Iain Charles Bailey on 2022-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-02-16

View Document

28/06/2128 June 2021 Director's details changed for Mr Edward Philip Bailey on 2021-06-25

View Document

18/02/2118 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM SUITE 2E MANCHESTER INTERNATIONAL BUSINESS CENTRE STYAL ROAD MANCHESTER M22 5WB UNITED KINGDOM

View Document

09/07/209 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071203270007

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 50 TRINITY WAY SALFORD M3 7FX UNITED KINGDOM

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNITS 13-15 DEVA CITY OFFICE PARK, TRINITY WAY SALFORD M3 7BB ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES BAILEY / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PHILIP BAILEY / 14/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED EDWARD PHILIP BAILEY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 222 PARK LANE PARK LANE POYNTON STOCKPORT SK12 1RQ ENGLAND

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BAILEY / 12/05/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD M3 7DB

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED RICHARD ANDREW BAILEY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 ARTICLES OF ASSOCIATION

View Document

09/02/159 February 2015 ALTER ARTICLES 16/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED SUSAN BAILEY

View Document

16/01/1416 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/06/1313 June 2013 ARTICLES OF ASSOCIATION

View Document

13/06/1313 June 2013 ALTER ARTICLES 28/05/2013

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1230 July 2012 ALTER ARTICLES 17/07/2012

View Document

30/07/1230 July 2012 ARTICLES OF ASSOCIATION

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES BAILEY / 28/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED IAIN CHARLES BAILEY

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN BAILEY

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED ANDREW BAILEY

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED IAIN CHARLES BAILEY

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information