AUTOMOTIVE PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

26/03/2426 March 2024 Declaration of solvency

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Registered office address changed from 33 Margaret Street London W1G 0JD England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-03-04

View Document

04/03/244 March 2024 Appointment of a voluntary liquidator

View Document

04/03/244 March 2024 Resolutions

View Document

17/10/2317 October 2023 Termination of appointment of Kristina Simpson as a director on 2023-05-09

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Greg Paul Smith as a director on 2023-01-06

View Document

13/01/2313 January 2023 Termination of appointment of Sheena Marie Bexson as a secretary on 2023-01-06

View Document

13/01/2313 January 2023 Termination of appointment of William Alexander Bexson as a director on 2023-01-06

View Document

13/01/2313 January 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

13/01/2313 January 2023 Appointment of Christine Cox as a secretary on 2023-01-06

View Document

13/01/2313 January 2023 Appointment of Mr Andrew Tucker as a director on 2023-01-06

View Document

12/01/2312 January 2023 Registered office address changed from Crabtree Farmhouse Ivinghoe Aston Leighton Buzzard Buckinghamshire LU7 9DP to 33 Margaret Street London W1G 0JD on 2023-01-12

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF WILLIAM ALEXANDER BEXSON AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMOTIVE PROPERTY CONSULTANCY HOLDINGS LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 ADOPT ARTICLES 06/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 DIRECTOR APPOINTED MRS KRISTINA SIMPSON

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM SHOREY

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

22/01/1522 January 2015 ADOPT ARTICLES 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ADAM SHOREY

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 125000

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEXSON / 10/08/2009

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MRS SHEENA MARIE BEXSON

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL JOHNSON

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STEPHENS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD STEPHENS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW ILSLEY

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 £ NC 1000/100000 19/10/05

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 19/10/05

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/07/0530 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 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