- Company Overview for APMCC LTD (09261688)
- Filing history for APMCC LTD (09261688)
- People for APMCC LTD (09261688)
- More for APMCC LTD (09261688)
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) |
---|---|---|---|
02 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
20 Oct 2024 | AD01 | Registered office address changed from Hunters Lodge Moor Monkton York YO26 8JA England to 7 Hornbeam Square South 7 Hornbeam Square South Harrogate HG2 8NB on 20 October 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from C/O Axiom Accounting 39 Limited 58 Pannal Ash Drive Harrogate HG2 0HS England to Hunters Lodge Moor Monkton York YO26 8JA on 3 November 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
19 Jun 2020 | AD01 | Registered office address changed from C/O Gerry Costello Mabgate Mills Business Centre 93-99 Mabgate Leeds LS9 7DR to C/O Axiom Accounting 39 Limited 58 Pannal Ash Drive Harrogate HG2 0HS on 19 June 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
26 Jan 2017 | CH01 | Director's details changed for Mr Anthony Peter Marjerrison on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Jean Marjerrison on 26 January 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|