APEX COURT MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Simon Barry Phillips as a director on 2025-06-24

View Document

21/03/2521 March 2025 Termination of appointment of Louise Janet Pratten as a director on 2025-03-21

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Appointment of Mrs Louise Janet Pratten as a director on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Mr Allan Kristian Harper as a director on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED SIMON BARRY PHILLIPS

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ORFORD GRIFFIN / 31/07/2010

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ORFORD GRIFFIN / 31/07/2010

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWORTH

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAWORTH / 01/06/2008

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HAWORTH

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 13/05/06; NO CHANGE OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 13/05/04; CHANGE OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 13/05/03; CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 13/05/01; CHANGE OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 13/05/00; CHANGE OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: NATIONWIDE BUILDING SOCIETY LEGAL DEPARTMENT MOULTON PARK NORTHAMPTON,NN3 1NL

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: BELMONT HOUSE, APEX COURT WOODLANDS, ALMONDSBURY BRISTOL AVON BS12 4JT

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 13/05/91; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 £ NC 36/48 19/12/89

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 19/12/89

View Document

29/01/9029 January 1990 NC INC ALREADY ADJUSTED 19/12/89

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: 52 BROAD STREET BRISTOL AVON BS1 2EP

View Document

27/07/8927 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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