Advanced company searchLink opens in new window

THE AP & G GENERAL PARTNER LIMITED

Company number 04962138

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)
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