APEX BUSINESS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mr Jordan Alvin Brown as a director on 2025-09-16

View Document

14/09/2514 September 2025 Registered office address changed from Apartment 6 300 Lower Broughton Road Salford M7 2GX England to 19 Hopwood Street Manchester M40 2FA on 2025-09-14

View Document

16/07/2516 July 2025 Micro company accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Termination of appointment of Jordan Alvin Brown as a director on 2025-05-26

View Document

31/01/2531 January 2025 Registered office address changed from 33 Ardwell Avenue Ilford IG6 1AW England to Apartment 6 300 Lower Broughton Road Salford M7 2GX on 2025-01-31

View Document

23/01/2523 January 2025 Appointment of Miss Natasha Sophia Antoinette Brown as a director on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Sonia Brown as a director on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mr Jordan Alvin Brown as a director on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mr Arkel Anton Brown as a director on 2025-01-23

View Document

20/01/2520 January 2025 Cessation of Sonia Brown as a person with significant control on 2025-01-17

View Document

20/01/2520 January 2025 Notification of Jordan Alvin Brown as a person with significant control on 2025-01-17

View Document

20/01/2520 January 2025 Notification of Arkel Anton Brown as a person with significant control on 2025-01-17

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/01/2520 January 2025 Notification of Natasha Sophia Antoinette Brown as a person with significant control on 2025-01-17

View Document

08/01/258 January 2025 Sub-division of shares on 2024-12-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Termination of appointment of Alvin Anthony Brown as a director on 2024-01-29

View Document

26/03/2426 March 2024 Cessation of Alvin Anthony Brown as a person with significant control on 2024-01-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

26/03/2426 March 2024 Notification of Sonia Brown as a person with significant control on 2024-03-26

View Document

25/03/2425 March 2024 Appointment of Mrs Sonia Brown as a director on 2024-03-25

View Document

31/12/2331 December 2023 Termination of appointment of Arkel Brown as a director on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Appointment of Mr Arkel Brown as a director on 2023-06-15

View Document

03/06/233 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 33 Ardwell Avenue Ilford IG6 1AW on 2022-01-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

24/11/1824 November 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097673470004

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097673470002

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097673470003

View Document

04/03/174 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/11/1619 November 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 097673470001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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