- Company Overview for APEX TOWER LIMITED (03075022)
- Filing history for APEX TOWER LIMITED (03075022)
- People for APEX TOWER LIMITED (03075022)
- Charges for APEX TOWER LIMITED (03075022)
- More for APEX TOWER LIMITED (03075022)
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) |
---|---|---|---|
08 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
21 Aug 2019 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
27 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 | |
23 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 | |
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Apr 2017 | MR04 | Satisfaction of charge 7 in full | |
12 Apr 2017 | MR01 | Registration of charge 030750220009, created on 5 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
27 Mar 2017 | MR04 | Satisfaction of charge 030750220008 in full | |
12 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
06 Dec 2015 | CH01 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 | |
17 Nov 2015 | MA | Memorandum and Articles of Association | |
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | MR01 | Registration of charge 030750220008, created on 30 October 2015 | |
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|