- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |