APEX CHAMBERS PROPERTY LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Registered office address changed from 32 Park Place Cardiff CF10 3BS Wales to Harlech House 20 Cathedral Road Cardiff CF11 9LJ on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Lee Julian Reynolds on 2023-06-21

View Document

16/02/2316 February 2023 Appointment of Mr Alexander Barton Greenwood as a director on 2022-10-01

View Document

16/02/2316 February 2023 Termination of appointment of Lucy Ellen Dowling as a director on 2022-10-01

View Document

16/02/2316 February 2023 Cessation of Lucy Ellen Dowling as a person with significant control on 2022-10-01

View Document

16/02/2316 February 2023 Notification of Alexander Barton Greenwood as a person with significant control on 2022-10-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

16/02/2316 February 2023 Registered office address changed from 32 32 Park Place Cardiff CF10 3BS Wales to 32 Park Place Cardiff CF10 3BS on 2023-02-16

View Document

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

View Accounts

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

03/11/213 November 2021 Registered office address changed from Harlech House 20 Cathedral Road Cardiff CF11 9LJ to 32 32 Park Place Cardiff CF10 3BS on 2021-11-03

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Termination of appointment of Jeremy David Jenkins as a director on 2019-01-01

View Document

06/08/216 August 2021 Registration of charge 071187510002, created on 2021-07-27

View Document

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

View Accounts

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

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/01/1627 January 2016 Annual return made up to 2016-01-07 with full list of shareholders

View Document

27/01/1627 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/02/1526 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual return made up to 2015-01-07 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/01/1428 January 2014 Annual return made up to 2014-01-07 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM HARLEC HOUSE 20 CATHEDRAL ROAD CARDIFF CF11 9LJ UNITED KINGDOM

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELLEN DOWLING / 07/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REES / 07/01/2014

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED CHRISTOPHER REES

View Document

04/11/134 November 2013 DIRECTOR APPOINTED LUCY ELLEN DOWLING

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROWTHER

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/01/1315 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 2013-01-07 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB UNITED KINGDOM

View Document

05/03/125 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CROWTHER / 06/01/2012

View Document

05/03/125 March 2012 Annual return made up to 2012-01-07 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VAUGHAN WILLIAMS / 06/01/2012

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 2011-01-07 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED DANIEL VAUGHAN WILLIAMS

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED LEE JULIAN REYNOLDS

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED JEREMY DAVID JENKINS

View Document

16/04/1016 April 2010 Appointment of Jeremy David Jenkins as a director

View Document

07/01/107 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


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