THE AP & G GENERAL PARTNER LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

13/11/2413 November 2024 Termination of appointment of Peter Charles Smart as a secretary on 2024-10-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

06/12/236 December 2023 Cessation of John Eric Clegg as a person with significant control on 2023-12-04

View Document

06/12/236 December 2023 Termination of appointment of John Eric Clegg as a director on 2023-12-04

View Document

06/12/236 December 2023 Notification of Paul Ian Oliver as a person with significant control on 2023-12-04

View Document

06/12/236 December 2023 Appointment of Mr Paul Ian Oliver as a director on 2023-12-04

View Document

29/11/2329 November 2023 Registered office address changed from 2 Newall Close Menston Ilkley LS29 6PQ England to 7 Goodrick Close Harrogate North Yorkshire HG2 9EX on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-04-05

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-05

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-04-05

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from 3 Westmoor Avenue Baildon Shipley BD17 5HE England to 2 Newall Close Menston Ilkley LS29 6PQ on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Terence Edgar Wetherell as a director on 2021-10-15

View Document

26/10/2126 October 2021 Director's details changed for Mr John Eric Clegg on 2021-10-14

View Document

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/08/204 August 2020 CESSATION OF TERENCE EDGAR WETHERELL AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ERIC CLEGG

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 8 PHILIPPA'S DRIVE HARROGATE NORTH YORKSHIRE HG2 9BB

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR STEVEN WILLIAM DUTTINE

View Document

04/07/204 July 2020 DIRECTOR APPOINTED MR JOHN ERIC CLEGG

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/12/144 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/12/1317 December 2013 CURRSHO FROM 30/04/2014 TO 05/04/2014

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

12/01/1212 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDGAR WETHERELL / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

17/02/0917 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 8 PHILIPPA'S DRIVE HARROGATE NORTH YORKSHIRE HG2 9BB

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: ROSE COTTAGE MAIN STREET FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1DU

View Document

03/12/073 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: RAWDON FACTORY, LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6JY

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED THE AIREDALE GENERAL PARTNER LIM ITED CERTIFICATE ISSUED ON 22/04/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 MEMORANDUM OF ASSOCIATION

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 COMPANY NAME CHANGED PURPLE SPOT LIMITED CERTIFICATE ISSUED ON 04/12/03

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: RAWDON FACTORY, LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6JY

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/11/0313 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information