APM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/01/2327 January 2023 Registration of charge 040431740007, created on 2023-01-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Registration of charge 040431740005, created on 2022-05-17

View Document

18/05/2218 May 2022 Registered office address changed from Second Floor 48 Gray's Inn Road London WC1X 8LT England to 211 Battersea Bridge Road London SW11 3AP on 2022-05-18

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

22/09/2122 September 2021 Registration of charge 040431740004, created on 2021-09-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 48 SECOND FLOOR GRAY'S INN ROAD LONDON WC1X 8LT ENGLAND

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 48 GRAY'S INN ROAD LONDON WC1X 8LT ENGLAND

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DESMOND RICHARDS

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O SUMMERS SOLICITORS LLP 22 WELBECK STREET LONDON W1G 8EF

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/10/143 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/10/1313 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O SUMMERS 22 WELBECK STREET LONDON W1G 8EF ENGLAND

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FRANKUM / 25/02/2011

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN FRANKUM / 09/12/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN FRANKUM / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DESMOND RICHARDS / 09/12/2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM FLAT 1 75 ALDERNEY STREET PIMLICO LONDON SW1V 4HF

View Document

06/10/106 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DESMOND RICHARDS / 18/09/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 24 BENTHAM HOUSE 7 FALMOUTH ROAD LONDON SE1 4JY

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 23 EASTBOURNE ROAD BRENTFORD MIDDLESEX TW8 9PG

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 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