APR ENERGY HOLDINGS LIMITED

07105073
5 CHURCHILL PLACE 10TH FLOOR LONDON UNITED KINGDOM E14 5HU

Documents

Documents
Date Category Description Pages
14 May 2024 officers Change of particulars for director (Jorge Martin Silveira) 2 Buy now
14 May 2024 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
14 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2024 officers Termination of appointment of director (Benjamin Thomas Church) 1 Buy now
13 Feb 2024 officers Appointment of director (Jorge Martin Silveira) 2 Buy now
18 Dec 2023 accounts Annual Accounts 61 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2023 officers Appointment of director (Mr Benjamin Thomas Church) 2 Buy now
08 Sep 2023 officers Termination of appointment of director (Graham Talbot) 1 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2023 resolution Resolution 1 Buy now
11 Jul 2023 capital Return of Allotment of shares 4 Buy now
08 Jan 2023 accounts Annual Accounts 61 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 mortgage Registration of a charge 13 Buy now
06 Sep 2022 accounts Annual Accounts 262 Buy now
05 Jul 2022 mortgage Registration of a charge 30 Buy now
05 Jul 2022 mortgage Registration of a charge 69 Buy now
05 Jul 2022 mortgage Registration of a charge 30 Buy now
10 Mar 2022 capital Second Filing Capital Allotment Shares 5 Buy now
04 Feb 2022 accounts Annual Accounts 46 Buy now
04 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 69 Buy now
24 Jan 2022 officers Appointment of director (Mr Graham Talbot) 2 Buy now
21 Jan 2022 officers Termination of appointment of director (David Sokol) 1 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
21 Jan 2021 capital Return of Allotment of shares 5 Buy now
20 Jan 2021 capital Return of Allotment of shares 4 Buy now
06 Dec 2020 mortgage Registration of a charge 64 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
05 Jun 2020 mortgage Registration of a charge 95 Buy now
03 Jun 2020 mortgage Registration of a charge 38 Buy now
14 Apr 2020 officers Appointment of secretary (Joseph Dicamillo) 2 Buy now
14 Apr 2020 officers Termination of appointment of director (Ronald Benson Crowell) 1 Buy now
14 Apr 2020 officers Termination of appointment of director (Joseph Dicamillo) 1 Buy now
09 Apr 2020 officers Appointment of director (David Sokol) 2 Buy now
09 Apr 2020 officers Appointment of director (Bing Chen) 2 Buy now
09 Apr 2020 officers Termination of appointment of director (Charles Parker Ferry) 1 Buy now
14 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2020 mortgage Registration of a charge 67 Buy now
07 Mar 2020 mortgage Registration of a charge 77 Buy now
05 Mar 2020 officers Termination of appointment of secretary (Joseph Dicamillo) 1 Buy now
05 Mar 2020 officers Appointment of director (Joseph Dicamillo) 2 Buy now
05 Mar 2020 officers Termination of appointment of director (Benjamin John See) 1 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
25 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 officers Change of particulars for secretary (Joseph Dicamillo) 1 Buy now
01 Nov 2019 accounts Annual Accounts 51 Buy now
25 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 68 Buy now
25 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
25 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
03 Oct 2019 officers Termination of appointment of secretary (Benjamin John See) 1 Buy now
03 Oct 2019 officers Appointment of secretary (Joseph Dicamillo) 2 Buy now
06 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2019 officers Change of particulars for secretary (Mr Benjamin John See) 1 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Benjamin John See) 2 Buy now
05 Aug 2019 officers Change of particulars for director (Charles Parker Ferry) 2 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Ronald Benson Crowell) 2 Buy now
05 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2018 officers Change of particulars for director (Mr Ronald Benson Crowell) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Ronald Crowell) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Sean Robert Wilcock) 1 Buy now
01 Nov 2018 accounts Annual Accounts 45 Buy now
01 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 67 Buy now
26 Jul 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
26 Jul 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
21 Feb 2018 officers Appointment of director (Mr Sean Robert Wilcock) 2 Buy now
21 Feb 2018 officers Termination of appointment of director (John Campion) 1 Buy now
17 Jan 2018 accounts Annual Accounts 47 Buy now
24 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2017 officers Change of particulars for director (Mr John Campion) 2 Buy now
18 Dec 2017 auditors Auditors Resignation Company 1 Buy now
09 Nov 2017 accounts Annual Accounts 46 Buy now
05 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
05 May 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
21 Apr 2017 officers Appointment of secretary (Mr Benjamin John See) 2 Buy now
21 Apr 2017 officers Termination of appointment of secretary (Steven Seidel List) 1 Buy now
03 Jan 2017 officers Appointment of director (Charles Parker Ferry) 2 Buy now
20 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Dec 2016 officers Termination of appointment of director (Pieter Wernink) 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2016 officers Appointment of director (Mr Benjamin John See) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (Laurence Anderson) 1 Buy now
07 Jan 2016 annual-return Annual Return 8 Buy now
12 Dec 2015 accounts Annual Accounts 46 Buy now
30 Mar 2015 officers Termination of appointment of director (Edward Jonathan Cameron Hawkes) 1 Buy now
08 Jan 2015 annual-return Annual Return 9 Buy now
22 Dec 2014 officers Change of particulars for director (Mr John Campion) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Mr Laurence Anderson) 2 Buy now
07 Oct 2014 accounts Annual Accounts 38 Buy now
28 Aug 2014 officers Termination of appointment of director (Andrew Martinez) 1 Buy now
14 Aug 2014 accounts Annual Accounts 38 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now