- Company Overview for APC SUCCESS LIMITED (07359206)
- Filing history for APC SUCCESS LIMITED (07359206)
- People for APC SUCCESS LIMITED (07359206)
- More for APC SUCCESS LIMITED (07359206)
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) |
---|---|---|---|
22 Sep 2015 | AD01 | Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 5 North House Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU on 22 September 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 20 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 27 August 2014 with full list of shareholders | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
14 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
20 Jul 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 30 St. Giles Oxford OX1 3LE England on 20 July 2011 | |
07 Sep 2010 | AP01 | Appointment of Vivienne Spurge as a director | |
07 Sep 2010 | AD01 | Registered office address changed from Lower Ground, Signet House 49-51 Farringdon Road London EC1M 3JP United Kingdom on 7 September 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of David Robert Parry as a director | |
27 Aug 2010 | NEWINC | Incorporation |