APETHORPE INVESTMENTS LIMITED

Company Documents

DateDescription
30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

16/05/1716 May 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/05/152 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WELLS / 13/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WELLS / 13/05/2014

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIA WELLS / 13/05/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WELLS / 01/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WELLS / 01/05/2013

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA WELLS / 01/05/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/124 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WELLS / 04/05/2012

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA WELLS / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WELLS / 04/05/2012

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA WELLS / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WELLS / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WELLS / 20/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WELLS / 03/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WELLS / 03/04/2010

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM THE KINGS HEAD KINGS CLIFFE ROAD APETHORPE PETERBOROUGH CAMBRIDGESHIRE PE8 5DG

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: KINGS LODGE MANOR FARM APETHORPE PETERBOROUGH PE8 5DP

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: THE LAWNS THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NC INC ALREADY ADJUSTED 24/02/01

View Document

13/03/0113 March 2001 £ NC 100000/200000 24/02/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 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