Advanced company searchLink opens in new window

AAP3 LIMITED

Company number 03444435

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)
03 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
04 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
13 Sep 2017 MR04 Satisfaction of charge 6 in full
12 Sep 2017 AA Full accounts made up to 31 December 2016
23 May 2017 MR04 Satisfaction of charge 034444350007 in full
15 May 2017 MR01 Registration of charge 034444350011, created on 15 May 2017
15 May 2017 MR01 Registration of charge 034444350010, created on 15 May 2017
04 May 2017 MR04 Satisfaction of charge 3 in full
26 Apr 2017 MR01 Registration of charge 034444350009, created on 25 April 2017
25 Apr 2017 MR01 Registration of charge 034444350008, created on 25 April 2017
30 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
20 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 11,100.01
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9,163.4416
09 Nov 2015 AP01 Appointment of Mr Kevin John Harrison as a director on 28 October 2015
06 Nov 2015 AP01 Appointment of Mr Michael Richard Dunne as a director on 28 October 2015
06 Nov 2015 AP01 Appointment of Mr Aaron James Featherstone as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of Mark Vincent Goodyear as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of Nicholas John Daniels as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of Rodney Walter Jackson as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of Lisa Hester Hall as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of Carol Lesley Pike as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of Robert Welch as a director on 28 October 2015
28 Oct 2015 MR01 Registration of charge 034444350007, created on 26 October 2015