APF INTERNATIONAL FOREST MACHINERY EXHIBITION LTD.
Company number SC228249
- Company Overview for APF INTERNATIONAL FOREST MACHINERY EXHIBITION LTD. (SC228249)
- Filing history for APF INTERNATIONAL FOREST MACHINERY EXHIBITION LTD. (SC228249)
- People for APF INTERNATIONAL FOREST MACHINERY EXHIBITION LTD. (SC228249)
- More for APF INTERNATIONAL FOREST MACHINERY EXHIBITION LTD. (SC228249)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with no updates | |
20 Feb 2025 | AD01 | Registered office address changed from 59 George Street Edinburgh EH2 2JG to Argyle House, 3 Lady Lawson Street, Edinburgh Argyle House Lady Lawson Street Edinburgh EH3 9DR on 20 February 2025 | |
08 Jul 2024 | PSC05 | Change of details for Confederation of Forest Industries (Uk) Limited as a person with significant control on 8 July 2024 | |
17 May 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
04 Sep 2023 | PSC02 | Notification of Confederation of Forest Industries (Uk) Limited as a person with significant control on 7 April 2016 | |
04 Sep 2023 | PSC07 | Cessation of Ian Linzey Millward as a person with significant control on 4 September 2023 | |
24 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
16 May 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
20 Oct 2021 | TM01 | Termination of appointment of Mark Vandeleur Steele as a director on 13 October 2021 | |
23 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
08 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
14 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Mar 2019 | AP01 | Appointment of Mrs Jemma Simone Bargery as a director on 27 February 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Stuart Alexander Goodall as a director on 27 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
25 Feb 2019 | TM01 | Termination of appointment of Michael Roy Box as a director on 19 February 2019 | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
19 Feb 2018 | CH03 | Secretary's details changed for Mr Ian Linzey Millward on 12 February 2018 | |
08 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 |