APEX HOUSE FROME LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Change of details for Acme Flooring and Paving Limited as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Mr John Gregory Whelan on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Jane Georgina Joy Maryon on 2023-05-11 |
11/05/2311 May 2023 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to The Old Church School Butts Hill Frome BA11 1HR on 2023-05-11 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
04/10/224 October 2022 | Change of details for Acme Flooring and Paving Limited as a person with significant control on 2022-10-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-06-30 |
23/02/2223 February 2022 | Director's details changed for Jane Georgina Joy Maryon on 2022-02-21 |
23/02/2223 February 2022 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mr John Gregory Whelan on 2022-02-21 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
27/09/2127 September 2021 | Director's details changed for Mr John Gregory Whelan on 2021-09-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098199130001 |
24/03/1724 March 2017 | CURRSHO FROM 31/10/2017 TO 30/06/2017 |
24/03/1724 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
14/12/1514 December 2015 | APPOINTMENT TERMINATED, DIRECTOR HAZELYN CANNING |
14/12/1514 December 2015 | DIRECTOR APPOINTED ARAN GERALD WHELAN |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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