Advanced company searchLink opens in new window

APJ INVESTMENT PROPERTY LTD

Company number 10799949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
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