APEXCHASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Appointment of Mr Elliot Michael Wehner as a director on 2022-02-08

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY CHACE LEGAL LIMITED

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 15A HITCHIN ROAD STOTFOLD HITCHIN HERTFORDSHIRE SG5 4HP

View Document

22/01/2022 January 2020 CORPORATE SECRETARY APPOINTED TRENT PARK PROPERTIES LLP

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/05/1624 May 2016 26/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 26/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR THIERRY LEVY

View Document

22/05/1422 May 2014 26/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABBOTT

View Document

21/05/1321 May 2013 26/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM C/O BOLD CORPORATE SERVICES LTD 29 VALESWOOD ROAD BROMLEY BR1 4RE UNITED KINGDOM

View Document

19/02/1319 February 2013 CORPORATE SECRETARY APPOINTED CHACE LEGAL LIMITED

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY BOLD CORPORATE SERVICES LTD

View Document

04/05/124 May 2012 26/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/02/1222 February 2012 DIRECTOR APPOINTED MR DANIEL BARRY TAYLOR

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY HELENA MCCARTHY

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 26/04/11 NO MEMBER LIST

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES ABBOTT / 01/04/2011

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR TESSA BROADHEAD

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR NEALE BROADHEAD

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM C/O QUBE LEASEHOLD PROPERTY MANAGEMENT 24 GREVILLE STREET LONDON EC1N 8SS UNITED KINGDOM

View Document

04/01/114 January 2011 CORPORATE SECRETARY APPOINTED BOLD CORPORATE SERVICES LTD

View Document

03/09/103 September 2010 DIRECTOR APPOINTED TESSA JANET BROADHEAD

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM STATION HOUSE 9-13 SWISS TERRACE LONDON NW6 4RR UNITED KINGDOM

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY SOLITAIRE SECRETARIES LTD

View Document

20/05/1020 May 2010 26/04/10 NO MEMBER LIST

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM FLAT 8 PORTSDOWN HOUSE 11-13 RANDOLPH AVENUE MAIDA VALE LONDON W9 1BH UNITED KINGDOM

View Document

02/10/092 October 2009 SECRETARY APPOINTED SOLITAIRE SECRETARIES LTD

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM FLAT 8 PORTSDOWN HOUSE 11-13 RANDOLPH AVENUE MAIDA VALE LONDON W9 1BH

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 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