APL 2 (WEST MALLING) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registration of charge 148603960002, created on 2025-03-27

View Document

01/04/251 April 2025 Current accounting period extended from 2025-05-31 to 2025-09-30

View Document

10/03/2510 March 2025 Registration of charge 148603960001, created on 2025-03-06

View Document

03/03/253 March 2025 Notification of a person with significant control statement

View Document

28/02/2528 February 2025 Appointment of Mr Ahmet Kahraman Ongul as a director on 2025-02-25

View Document

28/02/2528 February 2025 Appointment of Mr Kieran Mason as a director on 2025-02-26

View Document

28/02/2528 February 2025 Appointment of Mr Tommy James Mountford as a director on 2025-02-26

View Document

26/02/2526 February 2025 Notification of Apl 1 (West Malling) Limited as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Cessation of Declan John Graham Ausher as a person with significant control on 2025-02-26

View Document

19/02/2519 February 2025 Termination of appointment of Mark Thomas Wells as a director on 2025-02-19

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-05-24

View Document

19/02/2519 February 2025 Registered office address changed from Unit 7 M2M Business Park Maidstone Road Rochester Kent ME1 3DQ England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr James Faiers on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Declan John Graham Ausher on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Declan John Graham Ausher as a person with significant control on 2025-02-19

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

24/05/2424 May 2024 Annual accounts for year ending 24 May 2024

View Accounts

18/12/2318 December 2023 Termination of appointment of Gurpinder Singh Kang as a director on 2023-12-15

View Document

13/09/2313 September 2023 Director's details changed for Mr James Faiers on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Declan John Graham Ausher as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Gurpinder Singh Kang on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Declan John Graham Ausher on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from Unit 7 M2M Business Park Maidstone Road Rochester Kent ME13 3DQ England to Unit 7 M2M Business Park Maidstone Road Rochester Kent ME1 3DQ on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Mark Thomas Wells on 2023-09-13

View Document

10/05/2310 May 2023 Incorporation

View Document


More Company Information