APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Appointment of Bawtrys Estate Management as a secretary on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Crabtree Pm Limited as a secretary on 2024-03-05

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Appointment of Miss Leigh Van Der Byl as a director on 2023-10-26

View Document

30/10/2330 October 2023 Termination of appointment of Steven Robert Dunbar as a director on 2023-10-20

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-03-31

View Document

23/10/2323 October 2023 Appointment of Mr Nathan Daniel East as a director on 2023-10-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

13/09/2313 September 2023 Director's details changed for Steven Robert Dunbar on 2023-09-12

View Document

13/09/2313 September 2023 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-13

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

13/09/2313 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-13

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Termination of appointment of Charlotte Anne Ledlie Harrison as a director on 2021-08-01

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED DR CHARLOTTE ANNE LEDLIE HARRISON

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 17/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK GREENE

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 17/09/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 23/09/2014

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 17/09/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY NEWMAN

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT DUNBAR / 28/03/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT DUNBAR / 28/03/2013

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 17/09/12 NO MEMBER LIST

View Document

07/10/117 October 2011 17/09/11 NO MEMBER LIST

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

08/02/118 February 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

18/10/1018 October 2010 17/09/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 17/09/09

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 17/09/08

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 17/09/07

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 17/09/06

View Document

10/11/0510 November 2005 ANNUAL RETURN MADE UP TO 17/09/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 197 -205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 ANNUAL RETURN MADE UP TO 17/09/04

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 17/09/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/10/0223 October 2002 ANNUAL RETURN MADE UP TO 17/09/02

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 6 HIGH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LU

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 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