- Company Overview for APTUS GROUP LIMITED (08031263)
- Filing history for APTUS GROUP LIMITED (08031263)
- People for APTUS GROUP LIMITED (08031263)
- Charges for APTUS GROUP LIMITED (08031263)
- More for APTUS GROUP LIMITED (08031263)
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 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
14 Jan 2014 | SH02 | Sub-division of shares on 11 December 2013 | |
05 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
11 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA United Kingdom on 3 April 2013 | |
07 Dec 2012 | CERTNM |
Company name changed crossco (1284) LIMITED\certificate issued on 07/12/12
|
|
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 20 November 2012 | |
16 Nov 2012 | SH08 | Change of share class name or designation | |
16 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|
|
24 Jul 2012 | AP01 | Appointment of Mr Norman Frederick Story as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Andrew Wilson Reay as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Sean Nicolson as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Jonathan Holden as a director | |
16 Apr 2012 | NEWINC |
Incorporation
|