- Company Overview for APL INVESTMENTS LIMITED (02707711)
- Filing history for APL INVESTMENTS LIMITED (02707711)
- People for APL INVESTMENTS LIMITED (02707711)
- Charges for APL INVESTMENTS LIMITED (02707711)
- More for APL INVESTMENTS LIMITED (02707711)
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) |
---|---|---|---|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
05 Apr 2014 | MR04 | Satisfaction of charge 14 in full | |
19 Mar 2014 | MR01 | Registration of charge 027077110039 | |
15 Mar 2014 | MR04 | Satisfaction of charge 25 in full | |
12 Mar 2014 | MR01 | Registration of charge 027077110038 | |
18 Nov 2013 | MR01 |
Registration of charge 027077110037
|
|
04 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
10 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Mr Nicholas Ashley Phillips on 17 April 2012 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 36 | |
27 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
27 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
24 Jan 2012 | CH03 | Secretary's details changed for Kathryn Jane Barber on 24 January 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Kathryn Jane Barber on 24 January 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Mr Nicholas Ashley Phillips on 24 January 2012 |