THE AP & G GENERAL PARTNER LIMITED
Company number 04962138
- Company Overview for THE AP & G GENERAL PARTNER LIMITED (04962138)
- Filing history for THE AP & G GENERAL PARTNER LIMITED (04962138)
- People for THE AP & G GENERAL PARTNER LIMITED (04962138)
- Charges for THE AP & G GENERAL PARTNER LIMITED (04962138)
- More for THE AP & G GENERAL PARTNER LIMITED (04962138)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
13 Nov 2024 | TM02 | Termination of appointment of Peter Charles Smart as a secretary on 28 October 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
06 Dec 2023 | AP01 | Appointment of Mr Paul Ian Oliver as a director on 4 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of John Eric Clegg as a director on 4 December 2023 | |
06 Dec 2023 | PSC07 | Cessation of John Eric Clegg as a person with significant control on 4 December 2023 | |
06 Dec 2023 | PSC01 | Notification of Paul Ian Oliver as a person with significant control on 4 December 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from 2 Newall Close Menston Ilkley LS29 6PQ England to 7 Goodrick Close Harrogate North Yorkshire HG2 9EX on 29 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
16 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
26 Oct 2021 | AD01 | Registered office address changed from 3 Westmoor Avenue Baildon Shipley BD17 5HE England to 2 Newall Close Menston Ilkley LS29 6PQ on 26 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr John Eric Clegg on 14 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Terence Edgar Wetherell as a director on 15 October 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 5 April 2020 | |
04 Aug 2020 | PSC01 | Notification of John Eric Clegg as a person with significant control on 3 August 2020 | |
04 Aug 2020 | PSC07 | Cessation of Terence Edgar Wetherell as a person with significant control on 3 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 8 Philippa's Drive Harrogate North Yorkshire HG2 9BB to 3 Westmoor Avenue Baildon Shipley BD17 5HE on 4 August 2020 | |
12 Jul 2020 | AP01 | Appointment of Mr Steven William Duttine as a director on 3 July 2020 | |
04 Jul 2020 | AP01 | Appointment of Mr John Eric Clegg as a director on 3 July 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates |