Advanced company searchLink opens in new window

APL REAL ESTATE LTD

Company number 07485859

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)
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
09 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
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