APCOA FACILITIES MANAGEMENT (HARROW) LIMITED

03481526
WELLINGTON HOUSE 4-10 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2XW

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 officers Appointment of secretary (Ms Nita Odedra) 2 Buy now
06 Mar 2024 officers Termination of appointment of secretary (David Ian Carruthers) 1 Buy now
21 Jul 2023 accounts Annual Accounts 32 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 officers Termination of appointment of director (David Ian Carruthers) 1 Buy now
24 Jun 2022 accounts Annual Accounts 33 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 33 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 32 Buy now
10 Nov 2020 officers Appointment of director (Ms Sajini Pattwakars Agrawal) 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Change of particulars for director (Ms Kamini Challis) 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 28 Buy now
16 Oct 2018 accounts Annual Accounts 28 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 officers Appointment of director (Mr John Peter Goodwin) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Paul Hookings) 1 Buy now
26 Sep 2017 accounts Annual Accounts 28 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 accounts Annual Accounts 28 Buy now
24 Dec 2015 officers Appointment of director (Mr Paul Hookings) 2 Buy now
02 Jul 2015 officers Termination of appointment of director (Hendrik Johannes De Bruin) 1 Buy now
01 Jul 2015 officers Appointment of director (Ms Kamini Challis) 2 Buy now
04 Jun 2015 accounts Annual Accounts 28 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
19 May 2015 officers Change of particulars for director (Mr Henk Johannes De Bruin) 2 Buy now
25 Feb 2015 officers Appointment of director (Mr David Ian Carruthers) 2 Buy now
25 Feb 2015 officers Termination of appointment of director (Ulrich Bergmoser) 1 Buy now
18 Dec 2014 accounts Annual Accounts 29 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2014 officers Appointment of secretary (Mr David Ian Carruthers) 2 Buy now
03 Oct 2014 officers Termination of appointment of secretary (David Ian Carruthers) 1 Buy now
11 Sep 2014 officers Appointment of director (Mr Henk De Bruin) 2 Buy now
04 Jul 2014 officers Termination of appointment of director (Graham Morphew) 1 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 28 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Appointment of secretary (Mr David Ian Carruthers) 1 Buy now
12 Oct 2012 officers Appointment of director (Ulrich Bergmoser) 2 Buy now
12 Oct 2012 officers Termination of appointment of secretary (Claire Taylor) 1 Buy now
31 Aug 2012 officers Termination of appointment of director (Christopher Pullen) 1 Buy now
31 Aug 2012 officers Appointment of director (Mr Graham Richard Morphew) 2 Buy now
11 Jun 2012 accounts Annual Accounts 29 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
27 Mar 2012 auditors Auditors Resignation Company 1 Buy now
23 Mar 2012 auditors Auditors Resignation Company 1 Buy now
14 Feb 2012 accounts Annual Accounts 28 Buy now
25 Aug 2011 officers Change of particulars for secretary (Mrs Claire Michelle Teague) 1 Buy now
15 Aug 2011 officers Termination of appointment of secretary (John Crichton) 1 Buy now
15 Aug 2011 officers Appointment of secretary (Mrs Claire Michelle Teague) 1 Buy now
16 May 2011 annual-return Annual Return 3 Buy now
13 May 2011 officers Termination of appointment of secretary (Claire Teague) 1 Buy now
18 Feb 2011 officers Termination of appointment of director (Ralf Bender) 1 Buy now
18 Nov 2010 officers Appointment of director (Ralf Rudolf Bender) 3 Buy now
27 Oct 2010 officers Termination of appointment of director (Tjardo Siemens) 2 Buy now
08 Jun 2010 accounts Annual Accounts 27 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 accounts Annual Accounts 32 Buy now
20 Dec 2009 officers Change of particulars for director (Tjardo Siemens) 3 Buy now
20 Dec 2009 officers Change of particulars for director (Christopher Pullen) 3 Buy now
17 Dec 2009 officers Change of particulars for secretary (Mrs Claire Michelle Teague) 1 Buy now
17 Dec 2009 officers Change of particulars for secretary (John Leslie Crichton) 1 Buy now
20 Aug 2009 officers Director's change of particulars / christopher pullen / 15/08/2009 1 Buy now
22 Jun 2009 officers Secretary appointed mrs claire teague 1 Buy now
29 May 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
04 Dec 2008 incorporation Memorandum Articles 17 Buy now
26 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
01 Nov 2008 accounts Annual Accounts 15 Buy now
22 Sep 2008 accounts Annual Accounts 15 Buy now
19 Sep 2008 resolution Resolution 2 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
08 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
30 Jul 2008 officers Director appointed tjardo andreas siemens 2 Buy now
28 Jul 2008 annual-return Return made up to 15/05/08; full list of members 5 Buy now
21 Jul 2008 officers Appointment terminated director friedrich schock 1 Buy now
08 May 2008 officers Director's change of particulars / friedrich schock / 07/05/2008 1 Buy now
18 Oct 2007 officers New secretary appointed 2 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY 1 Buy now
13 Jul 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers Director resigned 1 Buy now
18 Apr 2007 officers Secretary resigned 1 Buy now
18 Apr 2007 officers New secretary appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 14 Buy now
26 Jun 2006 annual-return Return made up to 15/05/06; full list of members 2 Buy now
27 Mar 2006 officers Director resigned 1 Buy now
30 Jun 2005 annual-return Return made up to 15/05/05; full list of members 7 Buy now
28 Apr 2005 capital Declaration of assistance for shares acquisition 7 Buy now
28 Apr 2005 capital Declaration of assistance for shares acquisition 7 Buy now
30 Mar 2005 accounts Annual Accounts 15 Buy now
24 Jan 2005 officers Director's particulars changed 1 Buy now
24 Jan 2005 officers Director's particulars changed 1 Buy now