APEX YARD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2025-03-24

View Document

25/03/2525 March 2025 Director's details changed for Mr Yang Zhang on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Michael Donnerer on 2025-03-25

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

12/01/2412 January 2024 Termination of appointment of Alexander Edward Taylor as a director on 2023-12-22

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

08/06/238 June 2023 Appointment of Mr Yang Zhang as a director on 2023-05-25

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

24/04/2224 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

17/11/2117 November 2021 Termination of appointment of James David Lloyd Owen as a director on 2021-11-16

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/21

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

08/03/198 March 2019 DIRECTOR APPOINTED MR MICHAEL DONNERER

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAWAID BHATTI

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

09/06/179 June 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYMONDS

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR GUY RUSSELL

View Document

22/07/1322 July 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR JAWAID BHATTI

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD TAYLOR / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN / 01/02/2010

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

30/11/0930 November 2009 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: BELLWAY HOUSE LONDON ROAD MERTSHAM SURREY RH1 3YU

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 24/03/04

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 03/12/02

View Document

03/12/023 December 2002 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