- Company Overview for APL REAL ESTATE LTD (07485859)
- Filing history for APL REAL ESTATE LTD (07485859)
- People for APL REAL ESTATE LTD (07485859)
- Charges for APL REAL ESTATE LTD (07485859)
- More for APL REAL ESTATE LTD (07485859)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2021 | DS01 | Application to strike the company off the register | |
16 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
12 Feb 2021 | AD01 | Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 12 February 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
19 Dec 2017 | MR01 | Registration of charge 074858590001, created on 18 December 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Matthew Robert Waller on 19 December 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 May 2014 | CERTNM |
Company name changed ascendere property LIMITED\certificate issued on 16/05/14
|
|
09 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |