- Company Overview for APJ INVESTMENT PROPERTY LTD (10799949)
- Filing history for APJ INVESTMENT PROPERTY LTD (10799949)
- People for APJ INVESTMENT PROPERTY LTD (10799949)
- More for APJ INVESTMENT PROPERTY LTD (10799949)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 14 June 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 18 May 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
24 Jun 2019 | PSC01 | Notification of Hanife Dervish as a person with significant control on 1 July 2018 | |
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | AP01 | Appointment of Dr Hanife Dervish as a director on 1 July 2018 | |
30 May 2019 | PSC01 | Notification of Mehmet Osman as a person with significant control on 1 July 2018 | |
30 May 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 30 June 2018 | |
30 May 2019 | TM01 | Termination of appointment of Michael Duke as a director on 30 June 2018 | |
30 May 2019 | AP01 | Appointment of Mr Mehmet Ibrahim Osman as a director on 1 July 2018 | |
30 May 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5th Floor 11 Leadenhall Street London EC3V 1LP on 30 May 2019 | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 |