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)
13 Nov 2008 363a Return made up to 13/11/08; full list of members
13 Nov 2008 287 Registered office changed on 13/11/2008 from 8 philippa's drive harrogate north yorkshire HG2 9BB
15 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
27 Dec 2007 287 Registered office changed on 27/12/07 from: rose cottage main street follifoot harrogate north yorkshire HG3 1DU
03 Dec 2007 363a Return made up to 13/11/07; full list of members
03 Dec 2007 288c Director's particulars changed
22 Feb 2007 AA Total exemption full accounts made up to 30 April 2006
06 Dec 2006 363a Return made up to 13/11/06; full list of members
01 Jun 2006 287 Registered office changed on 01/06/06 from: rawdon factory, leeds road rawdon leeds west yorkshire LS19 6JY
15 Dec 2005 AA Total exemption full accounts made up to 30 April 2005
25 Nov 2005 363s Return made up to 13/11/05; full list of members
14 Sep 2005 244 Delivery ext'd 3 mth 30/04/05
22 Apr 2005 CERTNM Company name changed the airedale general partner lim ited\certificate issued on 22/04/05
23 Nov 2004 363s Return made up to 13/11/04; full list of members
03 Aug 2004 395 Particulars of mortgage/charge
21 Jul 2004 288b Director resigned
08 Jan 2004 288b Secretary resigned
08 Jan 2004 288a New secretary appointed
22 Dec 2003 MEM/ARTS Memorandum and Articles of Association
11 Dec 2003 288b Director resigned
11 Dec 2003 288a New director appointed
04 Dec 2003 CERTNM Company name changed purple spot LIMITED\certificate issued on 04/12/03
27 Nov 2003 225 Accounting reference date extended from 30/11/04 to 30/04/05
25 Nov 2003 288a New director appointed
25 Nov 2003 288b Secretary resigned