Advanced company searchLink opens in new window

A&P GH 2006 LIMITED

Company number 04240505

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)
04 Jan 2017 AA Full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
31 Dec 2015 AA Full accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
17 Dec 2014 AA Full accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
24 Dec 2013 AA Accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
05 Oct 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
05 Oct 2012 AUD Auditor's resignation
04 Oct 2012 AUD Auditor's resignation
04 Oct 2012 AUD Auditor's resignation
21 Sep 2012 AA Accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
19 Sep 2011 AA Accounts made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
09 Mar 2011 AP01 Appointment of Mr Ian Carey as a director
09 Mar 2011 AD01 Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011
09 Mar 2011 AP02 Appointment of Atlantic & Peninsula Marine Services Limited as a director
09 Mar 2011 TM01 Termination of appointment of Tyrone Allard as a director
09 Mar 2011 TM01 Termination of appointment of Paul Bailey as a director
09 Mar 2011 TM01 Termination of appointment of Anne Griffiths as a director
09 Mar 2011 TM02 Termination of appointment of Anne Griffiths as a secretary
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 10
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9