APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
Company number 03853848
- Company Overview for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED (03853848)
- Filing history for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED (03853848)
- People for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED (03853848)
- Charges for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED (03853848)
- More for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED (03853848)
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) |
---|---|---|---|
31 Oct 2014 | CH01 | Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 | |
29 Oct 2014 | SH08 | Change of share class name or designation | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
07 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
29 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | AP01 | Appointment of Mr Justin Ashley Cooper as a director on 16 September 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of Adam Hewitson as a secretary on 16 September 2014 | |
24 Sep 2014 | AP04 | Appointment of Capita Group Secretary Limited as a secretary on 16 September 2014 | |
24 Sep 2014 | AP02 | Appointment of Capita Corporate Director Limited as a director on 16 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Mark James Cleland as a director on 16 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Nigel Timothy Fish as a director on 16 September 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Roger Ganpatsingh on 8 August 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | CH01 | Director's details changed for Mr Andrew Rubio on 6 October 2013 | |
13 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Dec 2011 | AP03 | Appointment of Mr Adam Hewitson as a secretary | |
16 Dec 2011 | TM02 | Termination of appointment of Nayana Bharti as a secretary | |
28 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
22 Jul 2011 | AD01 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 July 2011 | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders |