A&PPP 2006 LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Jason Clark as a director on 2024-01-08

View Document

10/01/2410 January 2024 Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Mr Lewis Mcintyre as a director on 2023-07-01

View Document

19/06/2319 June 2023 Termination of appointment of Ian Mclaren as a director on 2023-06-19

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Mark Whitworth as a director on 2022-09-30

View Document

01/04/221 April 2022 Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Claudio Veritiero as a director on 2022-04-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RUTH MARRISON GILL / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAEME LLOYD CHARNOCK / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITWORTH / 22/09/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A&P PORTS & PROPERTIES LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/128 October 2012 COMPANY BUSINESS 14/09/2012

View Document

08/10/128 October 2012 ARTICLES OF ASSOCIATION

View Document

06/01/126 January 2012 DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

15/06/1115 June 2011 SECRETARY APPOINTED CAROLINE RUTH MARRISON GILL

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM ATLANTIC HOUSE, GROUND FLOOR GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD

View Document

01/06/111 June 2011 AUDITOR'S RESIGNATION

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MARK WHITWORTH

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR ALAN ANDREW BARR

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNE GRIFFITHS

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR STEVEN UNDERWOOD

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR JOHN WHITTAKER

View Document

15/10/1015 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 9 October 2008 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 01/10/2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH THOMPSON

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: ELING WHARF HIGH STREET TOTTON SO40 9TN

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED A&P PORTS & PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/09/0628 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0628 September 2006 DOCUMENTS 08/09/06

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: WESTERN DOCKS WESTERN AVENUE, WESTERN DOCKS SOUTHAMPTON HAMPSHIRE SO15 0HH

View Document

24/11/0524 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED A & P GROUP HOLDINGS LTD CERTIFICATE ISSUED ON 20/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

08/11/018 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 £ NC 1172730/25784681 05/

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECTION 320 15/08/01

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: IMPERIAL HOUSE LYPIATT ROAD CHELTENHAM GL50 2QJ

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 ADOPT MEM AND ARTS 20/08/99

View Document

20/10/9920 October 1999 S-DIV CONVE 20/09/99

View Document

08/10/998 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

24/08/9824 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 S-DIV 23/12/97

View Document

03/02/983 February 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE, LONDON EC2A 1DS

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 DIVISION OF SARES 23/12/97

View Document

11/01/9811 January 1998 ADOPT MEM AND ARTS 23/12/97

View Document

11/01/9811 January 1998 £ NC 100/1172730 23/1

View Document

11/01/9811 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

11/01/9811 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/97

View Document

09/01/989 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/12/97

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED DMWSL 206 LIMITED CERTIFICATE ISSUED ON 19/12/97

View Document

09/10/979 October 1997 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