ASSOCIATED PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

14/04/2014 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

23/01/1923 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/04/1630 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN DUGUID / 02/10/2009

View Document

30/01/1030 January 2010 10/06/08 STATEMENT OF CAPITAL GBP 117948

View Document

30/01/1030 January 2010 10/10/08 STATEMENT OF CAPITAL GBP 116448

View Document

29/01/1029 January 2010 NC INC ALREADY ADJUSTED 23/01/2010

View Document

29/01/1029 January 2010 FORM 123

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0826 May 2008 REGISTERED OFFICE CHANGED ON 26/05/2008 FROM 8 BEECH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 1LT

View Document

26/05/0826 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 22 FREDERICK STREET BIRMINGHAM B1 3HE

View Document

21/03/9521 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/02/956 February 1995 S252 DISP LAYING ACC 05/01/95

View Document

06/02/956 February 1995 S366A DISP HOLDING AGM 05/01/95

View Document

06/02/956 February 1995 S386 DISP APP AUDS 05/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 ADOPT MEM AND ARTS 26/03/93

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

04/04/934 April 1993 NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 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