Advanced company searchLink opens in new window

APG BUILD LIMITED

Company number 11057680

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)
21 Dec 2024 AA Total exemption full accounts made up to 31 August 2023
30 Aug 2024 AA01 Current accounting period shortened from 31 August 2023 to 30 August 2023
13 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
31 May 2024 MR01 Registration of charge 110576800006, created on 31 May 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 August 2022
04 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
29 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 31 August 2022
29 Mar 2023 CERTNM Company name changed apg park terrace LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
23 Dec 2022 MR04 Satisfaction of charge 110576800001 in full
16 Dec 2022 MR01 Registration of charge 110576800004, created on 16 December 2022
16 Dec 2022 MR01 Registration of charge 110576800005, created on 16 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
02 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
19 Nov 2021 MR01 Registration of charge 110576800003, created on 15 November 2021
17 Nov 2021 MR01 Registration of charge 110576800002, created on 15 November 2021
23 Sep 2021 MR01 Registration of charge 110576800001, created on 14 September 2021
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
23 Jul 2021 PSC07 Cessation of Apg College Avenue Limited as a person with significant control on 23 July 2021
23 Jul 2021 PSC02 Notification of Accelerate Property Group Limited as a person with significant control on 23 July 2021
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
17 Nov 2020 AP01 Appointment of Mr Thomas Robert Muir as a director on 12 November 2020
17 Nov 2020 AD01 Registered office address changed from North Barn Grange Lane Gorstage Northwich CW8 2SR England to 116 Duke Street Liverpool L1 5JW on 17 November 2020
17 Nov 2020 PSC02 Notification of Apg College Avenue Limited as a person with significant control on 12 November 2020
17 Nov 2020 PSC07 Cessation of Harish Chander Sharma as a person with significant control on 12 November 2020