A P PROPERTIES SOUTH EAST LIMITED

09533706
18/19 OAK TREES BUSINESS CENTRE THE COUNTYARD, ORBIT PARK ASHFORD KENT TN24 0SY

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 accounts Annual Accounts 4 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 accounts Annual Accounts 6 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 7 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 7 Buy now
11 Nov 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 7 Buy now
23 Apr 2019 accounts Annual Accounts 8 Buy now
17 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2018 officers Appointment of director (Mr David Giles Caddy) 2 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2018 officers Termination of appointment of director (Philip Standen) 1 Buy now
21 Feb 2018 officers Termination of appointment of secretary (Philip Standen) 1 Buy now
21 Feb 2018 officers Appointment of director (Mr Ian Paul Wardell) 2 Buy now
21 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2017 mortgage Registration of a charge 6 Buy now
04 Sep 2017 accounts Annual Accounts 7 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
01 Jul 2016 mortgage Registration of a charge 40 Buy now
27 Jun 2016 mortgage Registration of a charge 42 Buy now
11 May 2016 officers Termination of appointment of director (Amy Jill Barron) 1 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 officers Appointment of secretary (Philip Standen) 2 Buy now
10 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Apr 2015 incorporation Incorporation Company 22 Buy now