APEXLUPIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/07/1910 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2019

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE ELIZABETH HORNER

View Document

07/06/197 June 2019 NOTIFICATION OF PSC STATEMENT ON 07/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE ELIZABETH HORNER / 05/06/2019

View Document

05/06/195 June 2019 CESSATION OF NEIL MARTIN PHILLIPS AS A PSC

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 67 LEYLAND GREEN ROAD NORTH ASHTON WIGAN LANCASHIRE WN4 0QU

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY IRENE HORNER

View Document

04/06/194 June 2019 SECRETARY APPOINTED MRS MICHELLE KNOWLES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS IRENE ELIZABETH HORNER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY IRENE PHILLIPS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PHILLIPS

View Document

06/03/196 March 2019 SECRETARY APPOINTED MRS IRENE ELIZABETH HORNER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK PHILLIPS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 67 LEYLAND GREEN LANE NORTH ASHTON WIGAN LANCASHIRE WN4 0QU

View Document

08/02/138 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN PHILLIPS / 08/04/2010

View Document

24/02/1024 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 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