APH (MILLBROOK GARDENS) LIMITED

05942034
39 HIGH STREET ORPINGTON KENT BR6 0JE

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2016 resolution Resolution 1 Buy now
15 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
23 Jun 2016 resolution Resolution 38 Buy now
22 Jan 2016 restoration Restoration Order Of Court 3 Buy now
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2014 accounts Annual Accounts 3 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2013 dissolution Dissolution Application Strike Off Company 2 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
01 Jul 2013 accounts Annual Accounts 3 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 officers Appointment of director (Mr John Peter Beeny) 2 Buy now
12 Nov 2012 officers Termination of appointment of director (Mark Jones) 1 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
01 May 2012 change-of-name Change Of Name Notice 2 Buy now
01 May 2012 resolution Resolution 1 Buy now
02 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 officers Appointment of director (Mr Mark Wesley Jones) 2 Buy now
01 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2012 officers Termination of appointment of director (John Beeny) 1 Buy now
14 Jun 2011 accounts Annual Accounts 8 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
24 Mar 2011 officers Termination of appointment of director (Paul Beeny) 1 Buy now
30 Jun 2010 officers Termination of appointment of secretary (Brendon Mcgurran) 1 Buy now
18 May 2010 accounts Annual Accounts 8 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Mr Paul Beeny) 2 Buy now
04 Jul 2009 accounts Annual Accounts 8 Buy now
03 Jul 2009 officers Director appointed mr paul beeny 1 Buy now
14 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
14 May 2009 address Location of register of members 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from the coach house station road halstead sevenoaks kent TN14 7DH 1 Buy now
14 May 2009 officers Director's change of particulars / john beeny / 01/02/2009 1 Buy now
04 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
21 Dec 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/09/2008 1 Buy now
03 Nov 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
03 Nov 2008 officers Appointment terminated secretary netlynk direct LIMITED 1 Buy now
03 Nov 2008 officers Secretary appointed brendon mcgurran 1 Buy now
18 Sep 2008 annual-return Return made up to 18/09/08; full list of members 3 Buy now
13 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2008 accounts Annual Accounts 3 Buy now
08 Sep 2008 annual-return Return made up to 20/09/07; full list of members 3 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from unit 2 hortonwood 2 telford shropshire 7F1 7GW 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: the coach house station road halstead kent TN14 7DH 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 44A the green warlingham surrey CR6 9HA 1 Buy now
29 Jun 2007 officers New secretary appointed 2 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
02 Apr 2007 address Registered office changed on 02/04/07 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
02 Apr 2007 resolution Resolution 9 Buy now
20 Sep 2006 incorporation Incorporation Company 10 Buy now