- Company Overview for APG BUILD LIMITED (11057680)
- Filing history for APG BUILD LIMITED (11057680)
- People for APG BUILD LIMITED (11057680)
- Charges for APG BUILD LIMITED (11057680)
- More for APG BUILD LIMITED (11057680)
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
|
|
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
|
|
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 |