APEXBROOK DEAN LIMITED

05135196
2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 8 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 officers Change of particulars for director (Mr Jeremiah Harouni) 2 Buy now
23 May 2023 accounts Annual Accounts 8 Buy now
09 Mar 2023 incorporation Memorandum Articles 19 Buy now
09 Mar 2023 resolution Resolution 3 Buy now
28 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2022 mortgage Registration of a charge 51 Buy now
09 Dec 2022 mortgage Registration of a charge 51 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
22 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 mortgage Registration of a charge 4 Buy now
18 May 2018 mortgage Registration of a charge 9 Buy now
19 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 accounts Annual Accounts 4 Buy now
22 Jun 2016 mortgage Registration of a charge 24 Buy now
22 Jun 2016 mortgage Registration of a charge 26 Buy now
30 May 2016 annual-return Annual Return 3 Buy now
12 Feb 2016 accounts Annual Accounts 2 Buy now
16 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2015 annual-return Annual Return 3 Buy now
13 Sep 2015 officers Change of particulars for director (Mr Jeremiah Harouni) 2 Buy now
06 Nov 2014 accounts Annual Accounts 2 Buy now
26 May 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 2 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
20 Feb 2013 accounts Annual Accounts 2 Buy now
26 Nov 2012 officers Termination of appointment of director (Jacob Harouni) 1 Buy now
26 Nov 2012 officers Termination of appointment of secretary (Jeremiah Harouni) 1 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 2 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 accounts Annual Accounts 2 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 accounts Annual Accounts 2 Buy now
19 Jul 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
24 Mar 2009 accounts Annual Accounts 2 Buy now
08 Sep 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
21 Jun 2007 accounts Annual Accounts 6 Buy now
07 Jun 2007 annual-return Return made up to 21/05/07; full list of members 2 Buy now
11 Dec 2006 annual-return Return made up to 21/05/06; full list of members 2 Buy now
24 Oct 2006 accounts Annual Accounts 6 Buy now
28 Feb 2006 accounts Annual Accounts 6 Buy now
19 Sep 2005 annual-return Return made up to 21/05/05; full list of members 2 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
09 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 officers New director appointed 2 Buy now
09 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
21 May 2004 incorporation Incorporation Company 16 Buy now