Download leads from Nexok and grow your business. Find out more

AAP Properties (Southern) Limited

Documents

Total Documents175
Total Pages788

Filing History

26 July 2023Director's details changed for Antonio Alberto Papotto on 26 July 2023
25 July 2023Change of details for Mr Antonio Alberto Popotto as a person with significant control on 25 July 2023
22 June 2023Total exemption full accounts made up to 30 September 2022
28 March 2023Confirmation statement made on 1 February 2023 with no updates
23 June 2022Total exemption full accounts made up to 30 September 2021
1 February 2022Confirmation statement made on 1 February 2022 with updates
25 October 2021Confirmation statement made on 24 September 2021 with no updates
17 August 2021Total exemption full accounts made up to 30 September 2020
8 October 2020Confirmation statement made on 24 September 2020 with no updates
30 June 2020Total exemption full accounts made up to 30 September 2019
15 June 2020Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ England to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 15 June 2020
26 September 2019Change of details for Mr Antonio Alberto Popotto as a person with significant control on 26 September 2019
26 September 2019Change of details for Mr Antonio Alberto Popotto as a person with significant control on 26 September 2019
26 September 2019Confirmation statement made on 24 September 2019 with no updates
26 September 2019Director's details changed for Antonio Alberto Papotto on 26 September 2019
26 June 2019Total exemption full accounts made up to 30 September 2018
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
1 October 2018Confirmation statement made on 24 September 2018 with no updates
13 June 2018Total exemption full accounts made up to 30 September 2017
3 October 2017Confirmation statement made on 24 September 2017 with no updates
3 October 2017Confirmation statement made on 24 September 2017 with no updates
26 September 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Anova House Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ on 26 September 2017
26 September 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Anova House Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ on 26 September 2017
17 July 2017Total exemption small company accounts made up to 30 September 2016
17 July 2017Total exemption small company accounts made up to 30 September 2016
15 December 2016Registration of charge 032540980015, created on 2 December 2016
15 December 2016Registration of charge 032540980014, created on 2 December 2016
15 December 2016Registration of charge 032540980014, created on 2 December 2016
15 December 2016Registration of charge 032540980015, created on 2 December 2016
7 October 2016Confirmation statement made on 24 September 2016 with updates
7 October 2016Confirmation statement made on 24 September 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
26 May 2016Registration of charge 032540980013, created on 23 May 2016
26 May 2016Registration of charge 032540980013, created on 23 May 2016
3 March 2016Registration of charge 032540980012, created on 2 March 2016
3 March 2016Registration of charge 032540980012, created on 2 March 2016
29 February 2016Registration of charge 032540980011, created on 26 February 2016
29 February 2016Registration of charge 032540980011, created on 26 February 2016
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
14 March 2015Satisfaction of charge 032540980010 in full
14 March 2015Satisfaction of charge 032540980010 in full
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
26 August 2014Registration of charge 032540980010, created on 22 August 2014
26 August 2014Registration of charge 032540980010, created on 22 August 2014
13 August 2014Director's details changed for Anthony Papotto on 13 August 2014
13 August 2014Director's details changed for Anthony Papotto on 13 August 2014
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Total exemption small company accounts made up to 30 September 2013
12 February 2014Registration of charge 032540980009
12 February 2014Registration of charge 032540980009
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2013Total exemption small company accounts made up to 30 September 2012
30 October 2012Termination of appointment of Rt Secretarial Limited as a secretary
30 October 2012Termination of appointment of Rt Secretarial Limited as a secretary
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
24 October 2012Director's details changed for Anthony Papotto on 24 October 2012
24 October 2012Director's details changed for Anthony Papotto on 24 October 2012
24 October 2012Secretary's details changed for Rt Secretarial Limited on 24 October 2012
24 October 2012Secretary's details changed for Rt Secretarial Limited on 24 October 2012
11 July 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 11 July 2012
11 July 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 11 July 2012
3 May 2012Total exemption small company accounts made up to 30 September 2011
3 May 2012Total exemption small company accounts made up to 30 September 2011
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
10 October 2011Particulars of a mortgage or charge / charge no: 8
10 October 2011Particulars of a mortgage or charge / charge no: 8
23 September 2011Particulars of a mortgage or charge / charge no: 7
23 September 2011Particulars of a mortgage or charge / charge no: 7
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
1 October 2010Annual return made up to 24 September 2010
1 October 2010Annual return made up to 24 September 2010
2 July 2010Total exemption small company accounts made up to 30 September 2009
2 July 2010Total exemption small company accounts made up to 30 September 2009
7 April 2010Particulars of a mortgage or charge / charge no: 6
7 April 2010Particulars of a mortgage or charge / charge no: 6
17 February 2010Particulars of a mortgage or charge / charge no: 5
17 February 2010Particulars of a mortgage or charge / charge no: 5
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
3 September 2009Total exemption small company accounts made up to 30 September 2008
3 September 2009Total exemption small company accounts made up to 30 September 2008
22 July 2009Particulars of a mortgage or charge / charge no: 4
22 July 2009Particulars of a mortgage or charge / charge no: 4
12 June 2009Company name changed beechline LIMITED\certificate issued on 16/06/09
12 June 2009Company name changed beechline LIMITED\certificate issued on 16/06/09
2 April 2009Particulars of a mortgage or charge / charge no: 3
2 April 2009Particulars of a mortgage or charge / charge no: 3
4 February 2009Return made up to 24/09/08; full list of members
4 February 2009Return made up to 24/09/08; full list of members
8 January 2009Particulars of a mortgage or charge / charge no: 2
8 January 2009Particulars of a mortgage or charge / charge no: 2
9 September 2008Total exemption small company accounts made up to 30 September 2007
9 September 2008Total exemption small company accounts made up to 30 September 2007
16 July 2008Return made up to 24/09/07; full list of members
16 July 2008Return made up to 24/09/07; full list of members
26 June 2008Particulars of a mortgage or charge / charge no: 1
26 June 2008Particulars of a mortgage or charge / charge no: 1
31 July 2007Total exemption small company accounts made up to 30 September 2006
31 July 2007Total exemption small company accounts made up to 30 September 2006
3 October 2006Return made up to 24/09/06; full list of members
3 October 2006Return made up to 24/09/06; full list of members
28 July 2006Total exemption small company accounts made up to 30 September 2005
28 July 2006Total exemption small company accounts made up to 30 September 2005
6 February 2006Total exemption small company accounts made up to 30 September 2004
6 February 2006Total exemption small company accounts made up to 30 September 2004
27 September 2005Return made up to 24/09/05; full list of members
27 September 2005Return made up to 24/09/05; full list of members
8 October 2004Return made up to 24/09/04; full list of members
8 October 2004Return made up to 24/09/04; full list of members
5 August 2004Total exemption small company accounts made up to 30 September 2003
5 August 2004Total exemption small company accounts made up to 30 September 2003
14 December 2003Return made up to 24/09/03; full list of members
14 December 2003Return made up to 24/09/03; full list of members
30 July 2003Total exemption small company accounts made up to 30 September 2002
30 July 2003Total exemption small company accounts made up to 30 September 2002
1 July 2003Compulsory strike-off action has been discontinued
1 July 2003Compulsory strike-off action has been discontinued
28 June 2003Return made up to 24/09/02; full list of members
28 June 2003Total exemption small company accounts made up to 30 September 2001
28 June 2003Return made up to 24/09/02; full list of members
28 June 2003Total exemption small company accounts made up to 30 September 2001
15 April 2003First Gazette notice for compulsory strike-off
15 April 2003First Gazette notice for compulsory strike-off
11 February 2002Return made up to 24/09/01; full list of members
11 February 2002Return made up to 24/09/01; full list of members
10 August 2001Total exemption small company accounts made up to 30 September 2000
10 August 2001Total exemption small company accounts made up to 30 September 2000
9 November 2000Return made up to 24/09/00; full list of members
9 November 2000Return made up to 24/09/00; full list of members
9 August 2000Accounts for a small company made up to 30 September 1999
9 August 2000Accounts for a small company made up to 30 September 1999
20 October 1999Return made up to 24/09/99; no change of members
20 October 1999Return made up to 24/09/99; no change of members
30 June 1999Accounts for a small company made up to 30 September 1998
30 June 1999Accounts for a small company made up to 30 September 1998
12 October 1998Return made up to 24/09/98; full list of members
12 October 1998Return made up to 24/09/98; full list of members
10 May 1998Accounts for a small company made up to 30 September 1997
10 May 1998Accounts for a small company made up to 30 September 1997
21 October 1997Return made up to 24/09/97; full list of members
21 October 1997Return made up to 24/09/97; full list of members
15 May 1997New director appointed
15 May 1997Secretary resigned
15 May 1997New director appointed
15 May 1997Secretary resigned
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
11 October 1996Memorandum and Articles of Association
11 October 1996New director appointed
11 October 1996Registered office changed on 11/10/96 from: temple house 20 holywell row london EC2A 4JB
11 October 1996Registered office changed on 11/10/96 from: temple house 20 holywell row london EC2A 4JB
11 October 1996Memorandum and Articles of Association
11 October 1996New director appointed
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 October 1996New secretary appointed
11 October 1996New secretary appointed
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 October 1996Secretary resigned
11 October 1996Secretary resigned
11 October 1996Director resigned
11 October 1996Director resigned
24 September 1996Incorporation
24 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing