APEX PROPERTY MANAGEMENT (SW) LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

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

View Document

22/09/2322 September 2023 Full accounts made up to 2023-01-01

View Document

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

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

13/05/2213 May 2022 Notification of Daniel, John Stones as a person with significant control on 2021-10-21

View Document

13/05/2213 May 2022 Notification of Jan Morton as a person with significant control on 2021-10-21

View Document

13/05/2213 May 2022 Change of details for Mrs Josephine Anne Stones as a person with significant control on 2021-10-21

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

01/11/211 November 2021 Termination of appointment of Samuel Brian Milne as a director on 2021-10-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 COMPANY NAME CHANGED APEX BLOCK MANAGEMENT LTD CERTIFICATE ISSUED ON 30/07/20

View Document

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

View Document

11/05/2011 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 100

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED JS PROPERTIES (SW) LTD CERTIFICATE ISSUED ON 13/02/20

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR SAMUEL BRIAN MILNE

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ANNE STONES / 12/02/2020

View Document

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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