- Company Overview for AP DORMANT SERVICES LTD (10736065)
- Filing history for AP DORMANT SERVICES LTD (10736065)
- People for AP DORMANT SERVICES LTD (10736065)
- Charges for AP DORMANT SERVICES LTD (10736065)
- More for AP DORMANT SERVICES LTD (10736065)
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 2019 | MR01 | Registration of charge 107360650001, created on 20 August 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
31 Oct 2018 | AD01 | Registered office address changed from Howard Atkins Ltd 49 the Drive Rickmansworth Hertfordshire WD3 4EA England to 5a New Road Croxley Green Rickmansworth WD3 3EJ on 31 October 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
31 Oct 2017 | PSC07 | Cessation of Andrew Houldsworth Bridge as a person with significant control on 27 July 2017 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | AP01 | Appointment of Mr Anthony Palmer as a director on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Ms Pauline Ann Lavelle as a director on 31 July 2017 | |
31 Jul 2017 | PSC02 | Notification of Currency Index Limited as a person with significant control on 27 July 2017 | |
31 Jul 2017 | PSC02 | Notification of Apits Limited as a person with significant control on 27 July 2017 | |
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
31 Jul 2017 | AP01 | Appointment of Mr Thomas Peter Arnold as a director on 27 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Robin George Haynes as a director on 27 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr James Edward Moss as a director on 27 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Premier House, 36-48 Queen Street Horsham RH13 5AD United Kingdom to Howard Atkins Ltd 49 the Drive Rickmansworth Hertfordshire WD3 4EA on 31 July 2017 | |
24 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-24
|