ASSOCIATION OF PROBATE RESEARCHERS

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Michelle Elizabeth Aldous as a director on 2019-09-27

View Document

04/09/234 September 2023 Appointment of Richard Thurmott as a director on 2019-09-27

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY MARK WITTER

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

25/07/1925 July 2019 CHANGE PERSON AS SECRETARY

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 24/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH ALDOUS / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TURVEY / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 17/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/08/1724 August 2017 ADOPT ARTICLES 15/06/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/07/2017

View Document

21/07/1721 July 2017 DOCUMENT REMOVED

View Document

04/07/174 July 2017

View Document

04/07/174 July 2017 ARTICLES OF ASSOCIATION

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH ALDOUS

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR PETER JOHN TURVEY

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MARK WITTER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY NEIL FRASER

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 11/07/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / NEIL FRASER / 11/07/2016

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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