APTSM LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Order of court to wind up

View Document

20/06/2420 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

12/04/2412 April 2024 Registered office address changed from York House C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2024-04-12

View Document

11/04/2411 April 2024 Registered office address changed from 60 Oxford Street Manchester M1 5EE England to York House C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2024-04-11

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/06/2325 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Particulars of variation of rights attached to shares

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

23/09/2123 September 2021 Satisfaction of charge 096288750001 in full

View Document

11/08/2011 August 2020 ADOPT ARTICLES 22/07/2020

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 COMPANY NAME CHANGED MANCHESTER APARTMENTS LIMITED CERTIFICATE ISSUED ON 28/07/20

View Document

28/07/2028 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 096288750001

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER GREATER MANCHESTER M2 4AH ENGLAND

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 60 OXFORD STREET MANCHESTER M1 5EE ENGLAND

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKELVEY

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

18/06/2018 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD HALL

View Document

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES DECLAN MCKELVEY

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEECH / 30/09/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH KELLY

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 ADOPT ARTICLES 20/12/2018

View Document

08/01/198 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 101

View Document

15/12/1815 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096288750001

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 139 ACOMB STREET MANCHESTER M14 4DF UNITED KINGDOM

View Document

24/05/1624 May 2016 ARTICLES OF ASSOCIATION

View Document

24/05/1624 May 2016 ALTER ARTICLES 13/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information