APR PROPERTY SERVICES LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES VERTES

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL REIFF / 06/04/2013

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ROSALIND REIFF / 06/04/2013

View Document

14/11/1314 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTSTONE

View Document

05/11/105 November 2010 DIRECTOR APPOINTED JAMES MATTHEW HOWARD REIFF

View Document

05/11/105 November 2010 DIRECTOR APPOINTED ANDREW CHARLES VERTES

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REIFF / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIGHTSTONE / 01/10/2009

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
5 WIGMORE STREET
LONDON
W1U 1HY

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM:
15 TOTTERIDGE VILLAGE
LONDON
N20 8PN

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED
FRIENDS CAFE LIMITED
CERTIFICATE ISSUED ON 17/01/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED
REIFF MANAGEMENT SERVICES (1998)
LIMITED
CERTIFICATE ISSUED ON 20/01/99

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM:
C/O RM COMPANY SERVICES LIMITED
3RD FLOOR.124-130 TABERNACLE ST,
LONDON
EC2A 4SD

View Document

05/01/985 January 1998 COMPANY NAME CHANGED
LINDSEYBELLE LIMITED
CERTIFICATE ISSUED ON 06/01/98

View Document

20/10/9720 October 1997 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