Advanced company searchLink opens in new window

APT GROUP LIMITED

Company number 02762687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
01 Jun 2016 CH01 Director's details changed for Mr Alastair Kirk Melville on 1 June 2016
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
28 Jan 2015 AA Total exemption full accounts made up to 30 November 2014
31 Jul 2014 AA Total exemption full accounts made up to 30 November 2013
01 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
27 Aug 2013 TM01 Termination of appointment of Robin Rice as a director
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
23 May 2013 AD01 Registered office address changed from Tavistock House 5 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom on 23 May 2013
25 Feb 2013 AA Total exemption full accounts made up to 30 November 2012
20 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from Tavistock House Ground Floor 5 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom on 14 May 2012
12 May 2012 CH01 Director's details changed for Mr Nigel Anthony Shutt on 12 May 2012
12 May 2012 CH03 Secretary's details changed for Nigel Anthony Shutt on 12 May 2012
08 Jan 2012 AA Total exemption full accounts made up to 30 November 2011
22 Aug 2011 AD01 Registered office address changed from , 3 Brindleyplace 2Nd Floor, Birmingham, West Midlands, B1 2JB, United Kingdom on 22 August 2011
21 Aug 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
06 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
09 Sep 2010 AD01 Registered office address changed from , C/O Apt Group Ltd, 2Nd Floor 3 Brindley Place, Birminham, West Midlands, B1 2JB on 9 September 2010
07 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
01 Sep 2010 AD01 Registered office address changed from , Suite 123 Bradford Court, Bradford Street, Birmingham, B12 0NS on 1 September 2010
11 Aug 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
11 Aug 2010 CH03 Secretary's details changed for Nigel Anthony Shutt on 1 June 2010
11 Aug 2010 CH01 Director's details changed for Nigel Anthony Shutt on 1 June 2010