Advanced company searchLink opens in new window

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED

Company number 07072558

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)
11 Dec 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
13 Nov 2018 TM01 Termination of appointment of Stephen Higginson as a director on 11 October 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2018 MR04 Satisfaction of charge 070725580010 in full
24 Aug 2018 MR01 Registration of charge 070725580012, created on 24 August 2018
04 Jan 2018 MR04 Satisfaction of charge 070725580009 in full
04 Jan 2018 MR04 Satisfaction of charge 070725580007 in full
27 Nov 2017 AD01 Registered office address changed from 5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL to Apex House Kelsall Road Tarvin Chester CH3 8NR on 27 November 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 PSC04 Change of details for Mr Alexander Lelsie as a person with significant control on 12 November 2016
04 Jul 2017 MR01 Registration of charge 070725580011, created on 30 June 2017
25 Apr 2017 SH08 Change of share class name or designation
13 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2017 AP01 Appointment of Dr Graham Andrew Leslie as a director on 14 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
07 May 2016 MR04 Satisfaction of charge 070725580008 in full
29 Apr 2016 MR01 Registration of charge 070725580010, created on 25 April 2016
18 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
09 Mar 2016 CH01 Director's details changed for Mr Alexander Ronald Hugh Leslie on 1 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
26 Oct 2015 AD01 Registered office address changed from Eaton Cottage Sapling Lane Eaton Tarporley Cheshire CW6 9AE to 5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 26 October 2015