Advanced company searchLink opens in new window

ADVANCE PROPERTY MANAGEMENT CO. LIMITED

Company number 08262027

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)
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2024 CS01 Confirmation statement made on 22 October 2023 with no updates
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
16 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
16 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
17 Aug 2016 CH01 Director's details changed for Ms Michelle Yvonne Sanders on 16 August 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Mar 2016 TM01 Termination of appointment of Alan Jones as a director on 23 March 2016
21 Mar 2016 AP01 Appointment of Mr John Greene as a director on 21 February 2016
21 Mar 2016 AP01 Appointment of Mr Alan Jones as a director on 21 March 2016
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
20 Jan 2016 AD01 Registered office address changed from C/O C/O Sbac 239B Bury Old Road Off Wiseman Terrace, Prestwich Manchester M25 1SE England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 20 January 2016