APEX PROPERTY MANAGEMENT (SW) LTD
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
09/02/249 February 2024 | Application to strike the company off the register |
17/10/2317 October 2023 | Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-10-17 |
22/09/2322 September 2023 | Full accounts made up to 2023-01-01 |
30/08/2330 August 2023 | Registered office address changed from 15 Galena Road London W6 0LT England to Fisher House Fisherton Street Salisbury SP2 7QY on 2023-08-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-03 with updates |
13/05/2213 May 2022 | Notification of Daniel, John Stones as a person with significant control on 2021-10-21 |
13/05/2213 May 2022 | Notification of Jan Morton as a person with significant control on 2021-10-21 |
13/05/2213 May 2022 | Change of details for Mrs Josephine Anne Stones as a person with significant control on 2021-10-21 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
01/11/211 November 2021 | Termination of appointment of Samuel Brian Milne as a director on 2021-10-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | COMPANY NAME CHANGED APEX BLOCK MANAGEMENT LTD CERTIFICATE ISSUED ON 30/07/20 |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM UNIT 10 CREYKES COURT 5 CRAIGIE DRIVE PLYMOUTH DEVON PL1 3JB UNITED KINGDOM |
11/05/2011 May 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 100 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
13/02/2013 February 2020 | COMPANY NAME CHANGED JS PROPERTIES (SW) LTD CERTIFICATE ISSUED ON 13/02/20 |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR SAMUEL BRIAN MILNE |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ANNE STONES / 12/02/2020 |
02/07/192 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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