Advanced company searchLink opens in new window

ANALYTICAL PROPERTIES LIMITED

Company number 04520355

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)
22 Jul 2012 CH01 Director's details changed for Mr Michael Aron Heller on 21 July 2012
06 Jul 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from , Carlton House, St James's Square, London, SW1Y 4JH on 23 April 2012
22 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
28 Jun 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 TM01 Termination of appointment of Michael Stevens as a director
27 Apr 2011 TM02 Termination of appointment of Michael Stevens as a secretary
27 Apr 2011 AP03 Appointment of Ms Heather Anne Curtis as a secretary
02 Aug 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
31 Jul 2009 363a Return made up to 18/07/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
02 Jun 2009 288a Director appointed mr michael cecil stevens
28 May 2009 288a Director appointed michael aron heller
18 May 2009 AA Full accounts made up to 31 December 2008
03 Oct 2008 AA Full accounts made up to 31 December 2007
01 Aug 2008 363a Return made up to 31/07/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
28 Jun 2008 395 Particulars of a mortgage or charge / charge no: 8
07 Jan 2008 403a Declaration of satisfaction of mortgage/charge
07 Jan 2008 403a Declaration of satisfaction of mortgage/charge
07 Jan 2008 403a Declaration of satisfaction of mortgage/charge
12 Dec 2007 395 Particulars of mortgage/charge
12 Dec 2007 395 Particulars of mortgage/charge
12 Dec 2007 403a Declaration of satisfaction of mortgage/charge
12 Dec 2007 403a Declaration of satisfaction of mortgage/charge
08 Oct 2007 288b Director resigned