APARTMENT 15 LTD

07489327
MANCHESTER SQUARE 18 FITZHARDINGE STREET LONDON W1H 6EQ

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2023 accounts Annual Accounts 14 Buy now
27 Mar 2023 officers Change of particulars for director (Jerome Michael Hadey) 2 Buy now
27 Mar 2023 officers Change of particulars for director (Mrs Elena Evstafyeva) 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2020 accounts Annual Accounts 11 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2019 accounts Annual Accounts 13 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2018 accounts Annual Accounts 15 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2017 officers Appointment of director (Mrs Elena Evstafyeva) 2 Buy now
29 Sep 2017 accounts Annual Accounts 15 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 4 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 officers Appointment of corporate secretary (Regent Consultancy Limited) 2 Buy now
10 Mar 2015 officers Termination of appointment of secretary (Regent House Properties Ltd) 1 Buy now
10 Mar 2015 officers Appointment of corporate secretary (Regent House Properties Ltd) 2 Buy now
10 Mar 2015 officers Termination of appointment of secretary (Temple Secretarial Limited) 1 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 15 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 10 Buy now
17 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2012 officers Appointment of corporate secretary (Temple Secretarial Limited) 2 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 capital Return of Allotment of shares 4 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 resolution Resolution 2 Buy now
26 Jan 2012 capital Return of Allotment of shares 4 Buy now
11 Jan 2012 capital Return of Allotment of shares 4 Buy now
03 Aug 2011 officers Change of particulars for director 2 Buy now
03 Aug 2011 officers Change of particulars for director 2 Buy now
03 Aug 2011 officers Change of particulars for director (Jerome Michael Hadey) 2 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2011 capital Return of Allotment of shares 4 Buy now
03 May 2011 officers Appointment of director (Jerome Michael Hadey) 2 Buy now
27 Apr 2011 officers Termination of appointment of director (Marina Barber) 1 Buy now
11 Jan 2011 incorporation Incorporation Company 7 Buy now