- Company Overview for AP BRANDS LTD (08647804)
- Filing history for AP BRANDS LTD (08647804)
- People for AP BRANDS LTD (08647804)
- More for AP BRANDS LTD (08647804)
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) |
---|---|---|---|
23 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 August 2016 | |
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 September 2016
|
|
14 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 August 2015 | |
03 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 November 2015
|
|
01 Feb 2016 | SH02 | Sub-division of shares on 4 November 2015 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
10 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
07 Aug 2015 | AA | Total exemption small company accounts made up to 30 August 2014 | |
15 Jul 2015 | AD01 | Registered office address changed from 23 Ely Gardens Tonbridge Kent TN10 4NZ to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 15 July 2015 | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
11 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 April 2015
|
|
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | TM01 | Termination of appointment of Lorraine Lock as a director on 20 April 2015 | |
03 Mar 2015 | AP01 |
Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015
|
|
03 Mar 2015 | AP01 | Appointment of Mr Thomas Oliver Lock as a director on 3 February 2015 | |
03 Mar 2015 | AP01 |
Appointment of Mr Balaji Muralidhar as a director on 3 February 2015
|
|
07 Nov 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
06 Sep 2014 | SH02 | Sub-division of shares on 6 December 2013 |