Advanced company searchLink opens in new window

AP-CO-OP LIMITED

Company number 14110075

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)
27 Nov 2024 TM01 Termination of appointment of Andrew Lee Page as a director on 25 November 2024
27 Nov 2024 TM01 Termination of appointment of Christopher O'neill as a director on 25 November 2024
23 Nov 2024 MA Memorandum and Articles of Association
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2024 SH10 Particulars of variation of rights attached to shares
22 Nov 2024 SH10 Particulars of variation of rights attached to shares
21 Nov 2024 SH08 Change of share class name or designation
06 Nov 2024 PSC07 Cessation of Christopher O'neill as a person with significant control on 25 October 2024
06 Nov 2024 PSC07 Cessation of Andrew Lee Page as a person with significant control on 25 October 2024
01 Nov 2024 SH02 Sub-division of shares on 25 October 2024
25 Oct 2024 CH01 Director's details changed for Mr Owen James Preece on 21 October 2024
25 Oct 2024 PSC04 Change of details for Mr Owen James Preece as a person with significant control on 21 October 2024
03 Jun 2024 AA Micro company accounts made up to 31 December 2023
30 May 2024 PSC04 Change of details for Mr Owen James Preece as a person with significant control on 1 January 2024
29 May 2024 CH01 Director's details changed for Mr Owen James Preece on 1 January 2024
22 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
29 Apr 2024 PSC04 Change of details for Mr Owen James Preece as a person with significant control on 29 April 2024
29 Apr 2024 PSC04 Change of details for Mr Andrew Page as a person with significant control on 29 April 2024
29 Apr 2024 PSC04 Change of details for Mr Christopher O'neill as a person with significant control on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Owen James Preece on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Andrew Page on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Christopher O'neill on 29 April 2024
04 Jan 2024 AD01 Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR England to 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL on 4 January 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022