Advanced company searchLink opens in new window

APARTMENT 15 LTD

Company number 07489327

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)
10 Mar 2015 TM02 Termination of appointment of Regent House Properties Ltd as a secretary on 10 March 2015
10 Mar 2015 AP04 Appointment of Regent House Properties Ltd as a secretary on 10 March 2015
10 Mar 2015 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 10 March 2015
21 Oct 2014 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Manchester Square 18 Fitzhardinge Street London W1H 6EQ on 21 October 2014
03 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,273,189
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
17 May 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
08 May 2012 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 8 May 2012
08 May 2012 AP04 Appointment of Temple Secretarial Limited as a secretary
03 May 2012 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom on 3 May 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 3,273,189.00
23 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
06 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 2,751,189
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 587,260
03 Aug 2011 CH01 Director's details changed
03 Aug 2011 CH01 Director's details changed
03 Aug 2011 CH01 Director's details changed for Jerome Michael Hadey on 23 June 2011
03 Aug 2011 AD01 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 3 August 2011
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 1,500
03 May 2011 AP01 Appointment of Jerome Michael Hadey as a director
27 Apr 2011 TM01 Termination of appointment of Marina Barber as a director