THE AUTHENTIC PROPERTY INVESTMENT COMPANY LTD

Company Documents

DateDescription
22/08/1922 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAME KELLY HOLMES / 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

02/06/172 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM LITTLE BOWLINGS GODDARDS LANE SHERFIELD-ON-LODDON HOOK HAMPSHIRE RG27 0EL

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SWIFT

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 PREVSHO FROM 31/08/2014 TO 30/06/2014

View Document

01/09/141 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/05/1411 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/10/1311 October 2013 04/07/13 STATEMENT OF CAPITAL GBP 32500

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MS ZOE LAYDEN

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MS JANE JOHNSTON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED DAME KELLY HOLMES

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS JANET WEST

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MS JENNIFER SWIFT

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MS KAREN PARSONS

View Document

13/09/1313 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 COMPANY NAME CHANGED AUTHENTIC WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 30/05/13

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

27/08/1227 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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