- Company Overview for APB PROPERTY MANAGEMENT LIMITED (07120327)
- Filing history for APB PROPERTY MANAGEMENT LIMITED (07120327)
- People for APB PROPERTY MANAGEMENT LIMITED (07120327)
- Charges for APB PROPERTY MANAGEMENT LIMITED (07120327)
- More for APB PROPERTY MANAGEMENT LIMITED (07120327)
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) |
---|---|---|---|
28 Jun 2021 | CH01 | Director's details changed for Mr Edward Philip Bailey on 25 June 2021 | |
25 May 2021 | MR01 | Registration of charge 071203270008, created on 10 May 2021 | |
25 May 2021 | MR01 | Registration of charge 071203270009, created on 10 May 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Susan Bailey as a director on 7 April 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
15 Oct 2020 | AD01 | Registered office address changed from Suite 2E Manchester International Business Centre Styal Road Manchester M22 5WB United Kingdom to Suite T7 (G) the Adelphi Mill Bollington Cheshire SK10 5JB on 15 October 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
12 Nov 2019 | MR01 | Registration of charge 071203270007, created on 11 November 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to Suite 2E Manchester International Business Centre Styal Road Manchester M22 5WB on 27 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Units 13-15 Deva City Office Park, Trinity Way Salford M3 7BB England to 50 Trinity Way Salford M3 7FX on 26 June 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Edward Philip Bailey on 14 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Iain Charles Bailey on 14 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Oct 2017 | AP01 | Appointment of Edward Philip Bailey as a director on 12 October 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 222 Park Lane Park Lane Poynton Stockport SK12 1RQ England to Units 13-15 Deva City Office Park, Trinity Way Salford M3 7BB on 25 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 222 Park Lane Park Lane Poynton Stockport SK12 1RQ on 25 January 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Andrew Philip Bailey on 12 May 2016 |