AP PROPERTY MANAGEMENT SERVICES LLP

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

26/04/2326 April 2023 Application to strike the limited liability partnership off the register

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-04-05

View Document

10/02/2210 February 2022 Member's details changed for Ap Capital Partners Limited on 2022-02-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

10/02/2210 February 2022 Member's details changed for Mr Ian Anthony Pellow on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mr Ian Anthony Pellow as a person with significant control on 2022-02-01

View Document

31/01/2231 January 2022 Registered office address changed from Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 2022-01-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

26/02/1926 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HALKIN CAPITAL LIMITED / 10/05/2017

View Document

26/02/1926 February 2019 CESSATION OF HALKIN CAPITAL LIMITED AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM BYRON HOUSE 7-9 ST. JAMES'S STREET LONDON SW1A 1EE UNITED KINGDOM

View Document

29/12/1729 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED HALKIN CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 17/05/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 09/02/16

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 48 CHARLES STREET LONDON W1J 5EN

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/02/159 February 2015 ANNUAL RETURN MADE UP TO 09/02/15

View Document

23/12/1423 December 2014 PREVSHO FROM 30/04/2014 TO 05/04/2014

View Document

13/02/1413 February 2014 ANNUAL RETURN MADE UP TO 09/02/14

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 09/02/13

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 01/05/2012

View Document

10/02/1210 February 2012 ANNUAL RETURN MADE UP TO 09/02/12

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 ANNUAL RETURN MADE UP TO 09/02/11

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

22/02/1022 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN ANTONY PELLOW / 11/02/2010

View Document

12/02/1012 February 2010 ANNUAL RETURN MADE UP TO 09/02/10

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 6 MEADOWSIDE TILEHURST READING BERKSHIRE RG31 5QE

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

03/06/083 June 2008 CHANGE OF NAME 01/05/2008

View Document

30/05/0830 May 2008 LLP MEMBER APPOINTED HALKIN CAPITAL LIMITED

View Document

30/05/0830 May 2008 MEMBER RESIGNED THROGMORTON NOMINEES LLP

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/08

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED THROGMORTON CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 03/06/08

View Document

09/02/089 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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