APTSM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Order of court to wind up |
20/06/2420 June 2024 | Previous accounting period shortened from 2023-09-26 to 2023-09-25 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
12/04/2412 April 2024 | Registered office address changed from York House C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2024-04-12 |
11/04/2411 April 2024 | Registered office address changed from 60 Oxford Street Manchester M1 5EE England to York House C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2024-04-11 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-09-30 |
25/06/2325 June 2023 | Previous accounting period shortened from 2022-09-27 to 2022-09-26 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
20/12/2120 December 2021 | Confirmation statement made on 2021-10-26 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Particulars of variation of rights attached to shares |
28/09/2128 September 2021 | Change of share class name or designation |
28/09/2128 September 2021 | Memorandum and Articles of Association |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Resolutions |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
23/09/2123 September 2021 | Satisfaction of charge 096288750001 in full |
11/08/2011 August 2020 | ADOPT ARTICLES 22/07/2020 |
11/08/2011 August 2020 | ARTICLES OF ASSOCIATION |
28/07/2028 July 2020 | COMPANY NAME CHANGED MANCHESTER APARTMENTS LIMITED CERTIFICATE ISSUED ON 28/07/20 |
28/07/2028 July 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 096288750001 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER GREATER MANCHESTER M2 4AH ENGLAND |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 60 OXFORD STREET MANCHESTER M1 5EE ENGLAND |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCKELVEY |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL |
18/06/2018 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | DIRECTOR APPOINTED MR MICHAEL EDWARD HALL |
20/03/2020 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR JAMES DECLAN MCKELVEY |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEECH / 30/09/2019 |
04/03/194 March 2019 | DIRECTOR APPOINTED MR MICHAEL JOSEPH KELLY |
07/02/197 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | ADOPT ARTICLES 20/12/2018 |
08/01/198 January 2019 | 01/12/18 STATEMENT OF CAPITAL GBP 101 |
15/12/1815 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096288750001 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 139 ACOMB STREET MANCHESTER M14 4DF UNITED KINGDOM |
24/05/1624 May 2016 | ARTICLES OF ASSOCIATION |
24/05/1624 May 2016 | ALTER ARTICLES 13/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APTSM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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