APEX PARK MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-14 with updates

View Document

21/05/2521 May 2025 Registered office address changed from C/O Lambert Smith Hampton Tollhouse Hill Nottingham NG1 5FS England to 32 Croft Road Edwalton Nottingham NG12 4BW on 2025-05-21

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-24

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-24

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 PREVSHO FROM 30/09/2020 TO 24/06/2020

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE IRENE HILLARY

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HUNGERFORD HILLARY

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 17-21 HOUNDS GATE NOTTINGHAM NG1 7DR

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

13/07/0913 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: THE OLD FORGE SCARRINGTON ASLOCKTON NOTTINGHAMSHIRE NG13 9BP

View Document

14/04/9914 April 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