Advanced company searchLink opens in new window

APEX MORTGAGE & PROTECTION UK LTD

Company number 10881760

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)
14 May 2021 PSC07 Cessation of Lewis Gareth Shipley Papa as a person with significant control on 30 April 2021
14 May 2021 AP01 Appointment of Mrs Amy Hei Mann Papa as a director on 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
04 Feb 2020 AD01 Registered office address changed from 44a High Street Market Weighton East Yorkshire YO43 3AH England to 14 the Pavement Pocklington East Yorkshire YO42 2AX on 4 February 2020
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
16 May 2019 AD01 Registered office address changed from 109 Knowles Hill Rolleston on Dove Burton on Trent Staffordshire DE13 9DZ United Kingdom to 44a High Street Market Weighton East Yorkshire YO43 3AH on 16 May 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with updates
30 Mar 2019 PSC01 Notification of Lewis Gareth Shipley Papa as a person with significant control on 29 March 2019
29 Mar 2019 AA Micro company accounts made up to 31 December 2018
29 Mar 2019 AP01 Appointment of Mr Lewis Gareth Shipley Papa as a director on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Nigel Jonathan Perry as a director on 29 March 2019
29 Mar 2019 PSC07 Cessation of Nigel Jonathan Perry as a person with significant control on 29 March 2019
15 Mar 2019 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2019 AA01 Current accounting period shortened from 31 July 2018 to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
23 Jan 2018 TM01 Termination of appointment of Dawn Caroline Evans as a director on 19 January 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
28 Sep 2017 AP01 Appointment of Dawn Caroline Evans as a director on 21 September 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
25 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-25
  • GBP 10