APRA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

12/10/1012 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SEYMOUR VILLAS 41 SEYMOUR ROAD SOUTHFIELDS LONDON SW18 5JB ENGLAND

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHARLES ABRAHAM / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES ABRAHAM / 01/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 41 SEYMOUR ROAD SOUTHFIELDS LONDON SW18 5JB ENGLAND

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM WINDMILL HOUSE, 17 WOLSEY CLOSE NORWOOD GREEN MIDDLESEX UB2 4NQ

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 41 SEYMOUR ROAD SOUTHFIELDS LONDON SW18 5JB ENGLAND

View Document

02/02/102 February 2010 Annual return made up to 10 September 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PARRY / 01/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL CHARLES ABRAHAM / 01/02/2010

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

02/01/092 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 17 WOLSEY CLOSE SOUTHALL MIDDLESEX UB2 4NQ

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: WINDMILL HOUSE, 17 WOLSEY CLOSE NORWOOD GREEN MIDDLESEX UB2 4NQ

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 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