- Company Overview for APIL REALISATIONS LIMITED (00173955)
- Filing history for APIL REALISATIONS LIMITED (00173955)
- People for APIL REALISATIONS LIMITED (00173955)
- Charges for APIL REALISATIONS LIMITED (00173955)
- Insolvency for APIL REALISATIONS LIMITED (00173955)
- More for APIL REALISATIONS LIMITED (00173955)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Konstantinos Jim Kiriakopoulos on 11 August 2014 | |
27 Feb 2015 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
27 Feb 2015 | AD02 | Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
07 Jan 2015 | TM01 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 | |
28 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Aug 2014 | AP01 | Appointment of Konstantinos Jim Kiriakopoulos as a director on 11 August 2014 | |
08 May 2014 | TM01 | Termination of appointment of Andrew Stevenson as a director | |
24 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
06 Feb 2014 | CH01 | Director's details changed for Andrew Turner on 6 February 2014 | |
04 Feb 2014 | AP01 | Appointment of Peter Chapman as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Jonathan Stansby as a director | |
07 Jan 2014 | CH01 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 | |
05 Dec 2013 | MR01 | Registration of charge 001739550006 | |
04 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
07 Nov 2013 | TM02 | Termination of appointment of Wendy Baker as a secretary | |
07 Nov 2013 | AP03 | Appointment of Claire Chadwick as a secretary | |
08 Aug 2013 | CH01 | Director's details changed for Andrew Stevenson on 8 August 2013 | |
21 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Andrew Turner on 1 March 2012 | |
21 Feb 2013 | CH01 | Director's details changed for Christopher Ian Charles Smith on 1 March 2012 | |
10 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Andrew Stevenson on 23 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders |