APEX BUSINESS VILLAGE (NO 2) LIMITED

05464330
24 APEX BUSINESS VILLAGE CRAMLINGTON NORTHUMBERLAND NE23 7BF

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of director (Geoffrey Eggleston) 1 Buy now
10 Sep 2024 officers Termination of appointment of director (Margaret Jean Bailey) 1 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2024 accounts Annual Accounts 4 Buy now
20 Feb 2024 officers Termination of appointment of director (Christopher Earl) 1 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2023 officers Termination of appointment of director (Julia Ruth Doxford) 1 Buy now
09 Jun 2023 officers Termination of appointment of director (Sandra Thompson) 1 Buy now
09 Jun 2023 officers Termination of appointment of director (Duncan Richard Mcgregor) 1 Buy now
09 Jun 2023 officers Termination of appointment of secretary (Nicolaas Roger Versteeg) 1 Buy now
09 Jun 2023 officers Termination of appointment of director (Nicolaas Roger Versteeg) 1 Buy now
05 May 2023 officers Appointment of director (Mr Graham William Westwood) 2 Buy now
05 May 2023 officers Appointment of director (Ms Margaret Jean Bailey) 2 Buy now
05 May 2023 officers Appointment of director (Mr Adam John Stewart) 2 Buy now
05 May 2023 officers Appointment of director (Mr Christopher Wall) 2 Buy now
28 Feb 2023 accounts Annual Accounts 4 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 4 Buy now
06 Aug 2021 officers Termination of appointment of director (Oliver Edward Hext Stephens) 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 4 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 4 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 4 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 4 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2016 accounts Annual Accounts 4 Buy now
07 Jul 2016 annual-return Annual Return 9 Buy now
01 Sep 2015 accounts Annual Accounts 4 Buy now
01 Jun 2015 annual-return Annual Return 11 Buy now
23 Jul 2014 accounts Annual Accounts 5 Buy now
13 Jun 2014 annual-return Annual Return 11 Buy now
23 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2013 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 11 Buy now
17 Jun 2013 officers Change of particulars for secretary (Mr Nicolaas Roger Versteeg) 2 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
14 Jun 2012 annual-return Annual Return 11 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 11 Buy now
16 Jul 2010 accounts Annual Accounts 5 Buy now
27 May 2010 annual-return Annual Return 12 Buy now
27 May 2010 officers Change of particulars for director (Sandra Thompson) 2 Buy now
27 May 2010 officers Change of particulars for director (Geoffrey Eggleston) 2 Buy now
27 May 2010 officers Change of particulars for director (Christopher Earl) 2 Buy now
03 Sep 2009 accounts Annual Accounts 5 Buy now
03 Aug 2009 officers Appointment terminated director alistair pullan 1 Buy now
03 Aug 2009 officers Appointment terminated director barry stobbs 1 Buy now
09 Jun 2009 annual-return Return made up to 26/05/09; full list of members 11 Buy now
19 Jan 2009 officers Appointment terminated director andrew harris 1 Buy now
25 Jul 2008 accounts Annual Accounts 5 Buy now
19 Jun 2008 annual-return Return made up to 26/05/08; full list of members 11 Buy now
20 Sep 2007 accounts Annual Accounts 1 Buy now
28 Jun 2007 annual-return Return made up to 26/05/07; full list of members 15 Buy now
25 Jun 2007 capital Ad 01/06/06-26/05/07 £ si 25@1=25 £ ic 1/26 5 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
15 Apr 2007 officers New director appointed 2 Buy now
23 Mar 2007 address Registered office changed on 23/03/07 from: manor works beeston leeds LS11 8QT 1 Buy now
23 Mar 2007 officers Secretary resigned 1 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers New secretary appointed 2 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers New director appointed 1 Buy now
20 Mar 2007 accounts Annual Accounts 1 Buy now
05 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2006 annual-return Return made up to 26/05/06; full list of members 7 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: ship canal house king street manchester M2 4WB 1 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
20 Jul 2005 officers Secretary resigned 1 Buy now
20 Jul 2005 officers New director appointed 3 Buy now
20 Jul 2005 officers New director appointed 3 Buy now
20 Jul 2005 officers New secretary appointed;new director appointed 3 Buy now
14 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2005 incorporation Incorporation Company 15 Buy now