AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(53 pages)
|
SH01 |
1700886.00 GBP is the capital in company's statement on Thursday 8th September 2022
filed on: 4th, August 2023
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(52 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 13th July 202214001.00 GBP
filed on: 6th, September 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 6th, September 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 Friends Road Croydon CR0 1ED. Change occurred on Tuesday 7th December 2021. Company's previous address: Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(53 pages)
|
AD01 |
New registered office address Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED. Change occurred on Wednesday 12th May 2021. Company's previous address: Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(49 pages)
|
CH01 |
On Tuesday 10th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(42 pages)
|
AD01 |
New registered office address Springfield House Springfield Road Horsham West Sussex RH12 2RG. Change occurred on Tuesday 11th June 2019. Company's previous address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(50 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(47 pages)
|
AP01 |
New director appointment on Thursday 13th April 2017.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th April 2017.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(50 pages)
|
SH01 |
1878102.00 GBP is the capital in company's statement on Tuesday 26th April 2016
filed on: 23rd, May 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, May 2016
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 21st, March 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 7th, March 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1875300.00 GBP is the capital in company's statement on Thursday 31st December 2015
capital
|
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Tuesday 13th January 2015.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1875300.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, December 2014
| resolution
|
|
SH01 |
12000.00 GBP is the capital in company's statement on Tuesday 21st October 2014
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
1875300.00 GBP is the capital in company's statement on Monday 3rd November 2014
filed on: 3rd, December 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2014
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed apex dc properties LIMITEDcertificate issued on 27/06/14
filed on: 27th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 27th June 2014
change of name
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 12th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed apex holding LIMITEDcertificate issued on 11/03/11
filed on: 11th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 6th January 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 28th, January 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th January 2011
filed on: 28th, January 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, December 2010
| incorporation
|
Free Download
(22 pages)
|