Advanced company searchLink opens in new window

AP OLDCO 2009 LTD

Company number 02949331

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)
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Sep 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
21 Jul 2008 363a Return made up to 15/07/08; full list of members
30 Oct 2007 AA Accounts for a medium company made up to 31 December 2006
16 Jul 2007 363a Return made up to 15/07/07; full list of members
16 Jul 2007 287 Registered office changed on 16/07/07 from: landsell & rose vicarage house 58-60 kensington church street london W8 4DB
16 Jul 2007 288c Director's particulars changed
02 Nov 2006 AA Full accounts made up to 31 December 2005
28 Sep 2006 288a New secretary appointed
28 Sep 2006 288b Director resigned
28 Sep 2006 288b Secretary resigned;director resigned
03 Aug 2006 363s Return made up to 15/07/06; full list of members
24 Jul 2006 287 Registered office changed on 24/07/06 from: 4TH floor 5-7 john prince's street london W1G 0JN
09 Nov 2005 AA Accounts for a medium company made up to 31 December 2004
19 Jul 2005 363s Return made up to 15/07/05; full list of members
30 Jun 2005 287 Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
23 Feb 2005 403a Declaration of satisfaction of mortgage/charge
01 Feb 2005 395 Particulars of mortgage/charge
01 Feb 2005 395 Particulars of mortgage/charge
02 Nov 2004 AA Full accounts made up to 31 December 2003
05 Jul 2004 363s Return made up to 15/07/04; full list of members
11 Mar 2004 395 Particulars of mortgage/charge
11 Mar 2004 395 Particulars of mortgage/charge
06 Mar 2004 288b Director resigned
04 Feb 2004 88(2)R Ad 23/01/04--------- £ si 97@1=97 £ ic 3/100