APEX CONSTRUCTION AND DEVELOPMENTS LIMITED
Company number 07072558
- Company Overview for APEX CONSTRUCTION AND DEVELOPMENTS LIMITED (07072558)
- Filing history for APEX CONSTRUCTION AND DEVELOPMENTS LIMITED (07072558)
- People for APEX CONSTRUCTION AND DEVELOPMENTS LIMITED (07072558)
- Charges for APEX CONSTRUCTION AND DEVELOPMENTS LIMITED (07072558)
- More for APEX CONSTRUCTION AND DEVELOPMENTS LIMITED (07072558)
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
|
|
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 |