AAP3 LIMITED

03444435
MOUNTBATTEN HOUSE 1 GROSVENOR SQUARE SOUTHAMPTON ENGLAND SO15 2JU

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2024 accounts Annual Accounts 25 Buy now
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2024 mortgage Registration of a charge 14 Buy now
12 Oct 2023 accounts Annual Accounts 29 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2023 capital Statement of capital (Section 108) 3 Buy now
17 Jan 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
17 Jan 2023 insolvency Solvency Statement dated 28/12/22 3 Buy now
17 Jan 2023 resolution Resolution 2 Buy now
13 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Jan 2023 officers Termination of appointment of director (Kevin John Harrison) 1 Buy now
13 Jan 2023 incorporation Memorandum Articles 9 Buy now
13 Jan 2023 resolution Resolution 2 Buy now
13 Jan 2023 incorporation Memorandum Articles 9 Buy now
22 Nov 2022 accounts Annual Accounts 38 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Termination of appointment of director (Michael Richard Dunne) 1 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 37 Buy now
09 Jan 2021 accounts Annual Accounts 39 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 36 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2018 accounts Annual Accounts 31 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2017 accounts Annual Accounts 33 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2017 mortgage Registration of a charge 21 Buy now
15 May 2017 mortgage Registration of a charge 10 Buy now
04 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2017 mortgage Registration of a charge 13 Buy now
25 Apr 2017 mortgage Registration of a charge 23 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2016 accounts Annual Accounts 37 Buy now
16 Dec 2015 capital Return of Allotment of shares 6 Buy now
20 Nov 2015 resolution Resolution 14 Buy now
10 Nov 2015 annual-return Annual Return 8 Buy now
09 Nov 2015 officers Appointment of director (Mr Kevin John Harrison) 2 Buy now
06 Nov 2015 officers Appointment of director (Mr Michael Richard Dunne) 2 Buy now
06 Nov 2015 officers Appointment of director (Mr Aaron James Featherstone) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (Mark Vincent Goodyear) 1 Buy now
06 Nov 2015 officers Termination of appointment of director (Nicholas John Daniels) 1 Buy now
06 Nov 2015 officers Termination of appointment of director (Rodney Walter Jackson) 1 Buy now
06 Nov 2015 officers Termination of appointment of director (Lisa Hester Hall) 1 Buy now
06 Nov 2015 officers Termination of appointment of director (Carol Lesley Pike) 1 Buy now
06 Nov 2015 officers Termination of appointment of director (Robert Welch) 1 Buy now
28 Oct 2015 mortgage Registration of a charge 65 Buy now
09 Oct 2015 accounts Annual Accounts 38 Buy now
29 Jul 2015 capital Notice of cancellation of shares 4 Buy now
29 Jul 2015 capital Return of purchase of own shares 3 Buy now
12 May 2015 officers Appointment of director (Mr Mark Andrew Wilkinson) 2 Buy now
24 Feb 2015 officers Termination of appointment of director (Bradford James Boston) 1 Buy now
10 Oct 2014 annual-return Annual Return 8 Buy now
19 Aug 2014 officers Termination of appointment of director (James Anthony O'donnell) 1 Buy now
14 Jul 2014 accounts Annual Accounts 32 Buy now
24 Dec 2013 officers Appointment of director (Mrs Lisa Hester Hall) 2 Buy now
23 Dec 2013 officers Appointment of director (Mrs Carol Lesley Pike) 2 Buy now
23 Oct 2013 annual-return Annual Return 7 Buy now
23 Jul 2013 accounts Annual Accounts 29 Buy now
20 Dec 2012 officers Termination of appointment of director (Carl Nichols) 1 Buy now
05 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Sep 2012 annual-return Annual Return 8 Buy now
28 Sep 2012 officers Appointment of secretary (Mr Mark Wilkinson) 1 Buy now
28 Sep 2012 officers Termination of appointment of secretary (Hayley Quinn) 1 Buy now
09 Jul 2012 accounts Annual Accounts 29 Buy now
18 Oct 2011 annual-return Annual Return 8 Buy now
26 Jul 2011 officers Change of particulars for director (Bradford James Boston) 2 Buy now
26 Jul 2011 officers Change of particulars for director (James Athony O'donnell) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Carl Nichols) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Rodney Walter Jackson) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Mark Vincent Goodyear) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Nicholas John Daniels) 2 Buy now
26 Jul 2011 officers Change of particulars for secretary (Hayley Ruth Mary Quinn) 1 Buy now
11 Jul 2011 accounts Annual Accounts 32 Buy now
21 Apr 2011 officers Appointment of director (Mr Robert Welch) 2 Buy now
15 Oct 2010 annual-return Annual Return 10 Buy now
15 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 38 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 annual-return Annual Return 10 Buy now
30 Nov 2009 officers Change of particulars for director (Bradford James Boston) 2 Buy now
30 Nov 2009 address Change Sail Address Company 1 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 officers Change of particulars for director (Rod Jackson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Carl Nichols) 2 Buy now
30 Nov 2009 officers Change of particulars for director (James Athony O'donnell) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Nicholas John Daniels) 2 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
29 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
06 Oct 2009 accounts Annual Accounts 22 Buy now
27 Oct 2008 annual-return Return made up to 03/10/08; full list of members 8 Buy now
22 Sep 2008 accounts Annual Accounts 23 Buy now
09 Jul 2008 capital Ad 09/10/07\gbp si 999@1=999\gbp ic 6851/7850\ 2 Buy now