APEX DEVELOPERS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

11/10/2411 October 2024 Secretary's details changed for Ms Alison Claire Ahmed on 2024-09-28

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Registered office address changed from 2 Maclaren Road Bournemouth BH9 2UZ England to 2 Maclaren Road Bournemouth BH9 2UZ on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

06/10/226 October 2022 Registered office address changed from Flat 7 Bourne Pines 16a Dean Park Road Bournemouth Dorset BH1 1HX England to 2 Maclaren Road Bournemouth BH9 2UZ on 2022-10-06

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

01/10/191 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD ORAM / 01/10/2019

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR RICHARD JOHN ORAM

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM WESTERNGATE FLAT 16, WESTERNGATE 11 THE AVENUE POOLE DORSET BH13 6BB ENGLAND

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN ORAM / 14/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ORAM / 20/10/2017

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD ORAM / 24/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 26 THE PINNACLE 57 ST PETERS ROAD BOURNEMOUTH DORSET BH1 2LH

View Document

04/07/174 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN ORAM / 30/11/2015

View Document

20/06/1620 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM FLAT 26 THE PINNACLE ST PETERS ROAD BOURNEMOUTH BH1 2LH

View Document

07/10/157 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ORAM / 02/10/2015

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN ORAM / 02/10/2015

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038366270007

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RICHARD ORAM / 09/09/2013

View Document

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN ORAM / 09/09/2013

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038366270006

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/10/126 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ORAM / 06/09/2010

View Document

01/10/101 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MR PHILIP RICHARD ORAM

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY ALISON ORAM

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ORAM / 24/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON ORAM / 24/11/2008

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: APEX DEVELOPERS LIMITED 26 SEVENOAKS DRIVE LITTLEDOWN BOURNEMOUTH BH7 7YF

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 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