Advanced company searchLink opens in new window

APEX HOUSING GROUP LIMITED

Company number 10191796

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)
01 Nov 2021 TM01 Termination of appointment of Haydn Jonathan Mursell as a director on 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 AD01 Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Street London W1U 3SE on 12 February 2021
24 Nov 2020 MA Memorandum and Articles of Association
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 CS01 Confirmation statement made on 19 May 2020 with updates
28 Sep 2020 AP01 Appointment of Mr Haydn Jonathan Mursell as a director on 1 September 2020
28 Sep 2020 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 August 2020
03 Aug 2020 AA Accounts for a small company made up to 31 May 2019
15 Jun 2020 AP01 Appointment of Mr Matthew Simcox as a director on 11 June 2020
15 Jun 2020 TM01 Termination of appointment of Rahul Satsangi as a director on 11 June 2020
18 Mar 2020 AP01 Appointment of Mr Andrew John Powell as a director on 11 March 2020
18 Mar 2020 TM01 Termination of appointment of Gerald Valentine Bagnall as a director on 24 January 2020
08 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 AP01 Appointment of Mrs Jessica Zoutos as a director on 3 July 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,038.48
21 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
21 Jun 2019 AD01 Registered office address changed from 111 Baker Street London W1U 6SG England to 33 Robert Adam Street London W1U 3HR on 21 June 2019
31 May 2019 AA Accounts for a small company made up to 31 May 2018
08 Jan 2019 MR05 Part of the property or undertaking has been released from charge 101917960001
14 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2018
  • GBP 658.60
21 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
21 Jun 2018 PSC04 Change of details for Mr Muhammad Arshad Bhatti as a person with significant control on 18 May 2018