APJ PROPERTY CO LTD

04581128
MOULSHAM MILL, SUITE M2.02 PARKWAY CHELMSFORD ENGLAND CM2 7PX

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
01 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2021 accounts Annual Accounts 5 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2020 accounts Annual Accounts 9 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2019 accounts Annual Accounts 8 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 5 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Termination of appointment of secretary (Roderick Michael Coult) 1 Buy now
13 Nov 2017 officers Appointment of secretary (Mr Ian Forder) 2 Buy now
20 Apr 2017 accounts Annual Accounts 9 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 3 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 accounts Annual Accounts 2 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 accounts Annual Accounts 4 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
19 Apr 2013 accounts Annual Accounts 3 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 3 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 3 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 4 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (James Kenneth Sutton) 2 Buy now
02 Jul 2009 annual-return Return made up to 04/11/08; full list of members 3 Buy now
02 Jul 2009 annual-return Return made up to 04/11/07; full list of members 3 Buy now
02 Jul 2009 officers Director's change of particulars / james sutton / 04/11/2007 1 Buy now
19 May 2009 annual-return Return made up to 04/11/06; full list of members 3 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from 56 lockside marina chelmsford essex CM2 6HF 1 Buy now
24 Feb 2009 accounts Annual Accounts 1 Buy now
07 May 2008 accounts Annual Accounts 1 Buy now
13 Jun 2007 accounts Annual Accounts 1 Buy now
01 Jun 2006 accounts Annual Accounts 1 Buy now
20 Dec 2005 annual-return Return made up to 04/11/05; full list of members 6 Buy now
20 Sep 2005 officers Director's particulars changed 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: room 4 foremost house radford business centre radford way, billericay essex CM12 0BT 1 Buy now
11 Aug 2005 accounts Annual Accounts 1 Buy now
30 Nov 2004 annual-return Return made up to 04/11/04; full list of members 6 Buy now
01 Sep 2004 accounts Annual Accounts 1 Buy now
11 Feb 2004 officers Director's particulars changed 1 Buy now
27 Nov 2003 annual-return Return made up to 04/11/03; full list of members 6 Buy now
11 Nov 2002 officers New secretary appointed 2 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
05 Nov 2002 officers Director resigned 1 Buy now
05 Nov 2002 officers Secretary resigned 1 Buy now
04 Nov 2002 incorporation Incorporation Company 17 Buy now