APEX PROPERTY (MANAGEMENT & LETTINGS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

10/10/2110 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/08/208 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 ADOPT ARTICLES 15/11/2018

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PATRICK

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PATRICK

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PATRICK / 16/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART PATRICK / 16/06/2016

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PATRICK / 16/06/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 07/01/16 NO CHANGES

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 07/01/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 07/01/12 NO CHANGES

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PATRICK / 28/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PATRICK / 28/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART PATRICK / 28/02/2011

View Document

02/02/112 February 2011 07/01/11 NO CHANGES

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED APEX STAFF LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

02/02/102 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 18 HURN ROAD CHRISTCHURCH BH23 2RN UNITED KINGDOM

View Document

07/01/097 January 2009 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