THE AP PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-10-07 with updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Director's details changed for Mr Adam John Wickes on 2023-10-02 |
11/10/2311 October 2023 | Director's details changed for Mr Adam John Wickes on 2023-10-02 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-07 with updates |
11/08/2311 August 2023 | Change of details for Wickes Associates Limited as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Notification of Wickes Associates Limited as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Cessation of David James Wickes as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Cessation of Christine Wickes as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Cessation of Adam John Wickes as a person with significant control on 2023-08-10 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Termination of appointment of Geoffrey Paul Kipling as a secretary on 2021-11-22 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | DIRECTOR APPOINTED MS KAREN FITZSIMMONS |
24/05/1824 May 2018 | DIRECTOR APPOINTED MR SEAN COWLEY |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES WICKES / 08/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE WICKES / 15/12/2017 |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES WICKES / 15/12/2017 |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
01/06/171 June 2017 | DIRECTOR APPOINTED MRS CHRISTINE WICKES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WICKES / 05/10/2016 |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WICKES / 05/10/2016 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM WEST WING, GREENHILL HOUSE THORPE ROAD PETERBOROUGH PE3 6RU |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/10/1516 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/12/1221 December 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KIPLING |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1211 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
11/10/1211 October 2012 | SAIL ADDRESS CHANGED FROM: 9 QUY COURT COLLIERS LANE STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AU |
11/10/1211 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
12/10/1112 October 2011 | 27/09/11 STATEMENT OF CAPITAL GBP 50002 |
17/05/1117 May 2011 | DIRECTOR APPOINTED MR GEOFFREY PAUL KIPLING |
17/05/1117 May 2011 | SECRETARY APPOINTED MR GEOFFREY PAUL KIPLING |
17/05/1117 May 2011 | DIRECTOR APPOINTED MR ADAM JOHN WICKES |
09/05/119 May 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DRYDEN |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRYDEN |
26/02/1126 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/10/1028 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM BOROUGH HOUSE NEWARK ROAD PETERBOROUGH PE1 5YJ |
28/10/0928 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
27/10/0927 October 2009 | SAIL ADDRESS CREATED |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WICKES / 06/10/2009 |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE DRYDEN / 06/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WICKES / 06/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE DRYDEN / 06/10/2009 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/10/088 October 2008 | LOCATION OF REGISTER OF MEMBERS |
08/10/088 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0710 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/10/0611 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0531 October 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
31/10/0531 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/05/0531 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/12/047 December 2004 | RETURN MADE UP TO 07/10/04; NO CHANGE OF MEMBERS |
07/12/047 December 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
27/08/0427 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
16/04/0416 April 2004 | S366A DISP HOLDING AGM 20/01/04 |
19/11/0319 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
11/06/0311 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/04/033 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
12/12/0212 December 2002 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: MALBORNE HOUSE BENYON GROVE ORTON MALBORNE PETERBOROUGH PE2 5ZL |
15/10/0215 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
15/11/0115 November 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/10/0116 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
19/01/0119 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/11/0014 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
01/11/991 November 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
22/03/9922 March 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 |
08/10/988 October 1998 | RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS |
18/03/9818 March 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 |
12/10/9712 October 1997 | RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS |
01/04/971 April 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
09/10/969 October 1996 | RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS |
24/03/9624 March 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95 |
09/10/959 October 1995 | RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS |
21/08/9521 August 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94 |
05/10/945 October 1994 | DIRECTOR RESIGNED |
05/10/945 October 1994 | REGISTERED OFFICE CHANGED ON 05/10/94 |
05/10/945 October 1994 | RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS |
19/05/9419 May 1994 | EXEMPTION FROM APPOINTING AUDITORS 03/05/94 |
19/05/9419 May 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93 |
13/10/9313 October 1993 | RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS |
25/11/9225 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
15/10/9215 October 1992 | SECRETARY RESIGNED |
07/10/927 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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