Advanced company searchLink opens in new window

APEX CHAMBERS PROPERTY LTD

Company number 07118751

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)
21 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
04 May 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
19 Jul 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26ND September 2023 under section 1088 of the Companies Act 2006
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26ND September 2023 under section 1088 of the Companies Act 2006
04 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26ND September 2023 under section 1088 of the Companies Act 2006
28 Jan 2014 CH01 Director's details changed for Christopher Rees on 7 January 2014
28 Jan 2014 CH01 Director's details changed for Lucy Ellen Dowling on 7 January 2014
28 Jan 2014 AD01 Registered office address changed from Harlec House 20 Cathedral Road Cardiff CF11 9LJ United Kingdom on 28 January 2014
16 Dec 2013 AP01 Appointment of Christopher Rees as a director
04 Nov 2013 AP01 Appointment of Lucy Ellen Dowling as a director
29 Oct 2013 TM01 Termination of appointment of Thomas Crowther as a director
29 Oct 2013 TM01 Termination of appointment of Daniel Williams as a director
26 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
15 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26ND September 2023 under section 1088 of the Companies Act 2006
16 May 2012 AA Accounts for a dormant company made up to 31 January 2012
05 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26ND September 2023 under section 1088 of the Companies Act 2006
05 Mar 2012 CH01 Director's details changed for Daniel Vaughan Williams on 6 January 2012
05 Mar 2012 AD01 Registered office address changed from 33-35 Cathedral Road Cardiff CF11 9HB United Kingdom on 5 March 2012
05 Mar 2012 CH01 Director's details changed for Thomas Edward Crowther on 6 January 2012