- Company Overview for APEX CHAMBERS PROPERTY LTD (07118751)
- Filing history for APEX CHAMBERS PROPERTY LTD (07118751)
- People for APEX CHAMBERS PROPERTY LTD (07118751)
- Charges for APEX CHAMBERS PROPERTY LTD (07118751)
- More for APEX CHAMBERS PROPERTY LTD (07118751)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
09 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Lee Julian Reynolds on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 32 Park Place Cardiff CF10 3BS Wales to Harlech House 20 Cathedral Road Cardiff CF11 9LJ on 21 June 2023 | |
16 Feb 2023 | PSC07 | Cessation of Lucy Ellen Dowling as a person with significant control on 1 October 2022 | |
16 Feb 2023 | TM01 | Termination of appointment of Lucy Ellen Dowling as a director on 1 October 2022 | |
16 Feb 2023 | PSC01 | Notification of Alexander Barton Greenwood as a person with significant control on 1 October 2022 | |
16 Feb 2023 | AP01 | Appointment of Mr Alexander Barton Greenwood as a director on 1 October 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
16 Feb 2023 | AD01 | Registered office address changed from 32 32 Park Place Cardiff CF10 3BS Wales to 32 Park Place Cardiff CF10 3BS on 16 February 2023 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Mar 2022 | CH01 | Director's details changed for Mr Lee Julian Reynolds on 1 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from Harlech House 20 Cathedral Road Cardiff CF11 9LJ to 32 32 Park Place Cardiff CF10 3BS on 3 November 2021 | |
21 Sep 2021 | MR01 | Registration of charge 071187510003, created on 17 September 2021 | |
14 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
10 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Jeremy David Jenkins as a director on 1 January 2019 | |
06 Aug 2021 | MR01 | Registration of charge 071187510002, created on 27 July 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 |