Advanced company searchLink opens in new window

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED

Company number 07072558

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)
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
17 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
18 Nov 2021 CH01 Director's details changed for Mr Alexander Ronald Hugh Leslie on 18 November 2021
18 Nov 2021 PSC05 Change of details for Sentinel Investment Group Limited as a person with significant control on 18 November 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Apr 2021 AD01 Registered office address changed from Apex House Kelsall Road Tarvin Chester CH3 8NR United Kingdom to 56B High Street Tarporley Cheshire CW6 0AG on 27 April 2021
02 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
25 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
29 Jul 2020 PSC02 Notification of Sentinel Investment Group Limited as a person with significant control on 9 July 2020
29 Jul 2020 PSC07 Cessation of Alexander Leslie as a person with significant control on 9 July 2020
26 Jun 2020 MR04 Satisfaction of charge 070725580013 in full
26 Jun 2020 MR04 Satisfaction of charge 070725580012 in full
26 Jun 2020 MR04 Satisfaction of charge 070725580014 in full
09 Jun 2020 SH03 Purchase of own shares.
04 Jun 2020 SH06 Cancellation of shares. Statement of capital on 22 May 2020
  • GBP 1
21 May 2020 TM01 Termination of appointment of Graham Andrew Leslie as a director on 21 May 2020
21 May 2020 TM01 Termination of appointment of Emma Louise Leslie as a director on 20 May 2020
22 Nov 2019 MR01 Registration of charge 070725580014, created on 21 November 2019
21 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
02 Oct 2019 MR04 Satisfaction of charge 070725580011 in full
06 Sep 2019 MR01 Registration of charge 070725580013, created on 5 September 2019
18 Jun 2019 AA Total exemption full accounts made up to 31 March 2019