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

A P Investments (Ravenshead) Limited

Documents

Total Documents69
Total Pages289

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates
6 December 2023Micro company accounts made up to 31 March 2023
14 February 2023Confirmation statement made on 2 February 2023 with updates
19 December 2022Micro company accounts made up to 31 March 2022
15 February 2022Confirmation statement made on 2 February 2022 with no updates
8 February 2022Change of details for Mrs Suzanne Leigh Colebeck as a person with significant control on 7 January 2022
7 February 2022Director's details changed for Anthony Peter Greasley on 7 February 2022
7 February 2022Secretary's details changed for Anthony Peter Greasley on 7 February 2022
7 February 2022Director's details changed for Mr Paul David Greasley on 7 February 2022
20 December 2021Micro company accounts made up to 31 March 2021
18 February 2021Confirmation statement made on 2 February 2021 with no updates
27 January 2021Micro company accounts made up to 31 March 2020
14 February 2020Confirmation statement made on 2 February 2020 with no updates
20 December 2019Micro company accounts made up to 31 March 2019
13 February 2019Confirmation statement made on 2 February 2019 with no updates
21 December 2018Micro company accounts made up to 31 March 2018
27 February 2018Confirmation statement made on 2 February 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
7 March 2017Confirmation statement made on 2 February 2017 with updates
7 March 2017Confirmation statement made on 2 February 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 99
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 99
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 99
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 99
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 99
1 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
1 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
2 June 2014Total exemption small company accounts made up to 31 March 2014
2 June 2014Total exemption small company accounts made up to 31 March 2014
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
9 May 2013Total exemption small company accounts made up to 31 March 2013
9 May 2013Total exemption small company accounts made up to 31 March 2013
3 October 2012Total exemption small company accounts made up to 31 March 2012
3 October 2012Total exemption small company accounts made up to 31 March 2012
4 July 2012Director's details changed for Paul David Greasley on 26 September 2011
4 July 2012Annual return made up to 28 April 2012 with a full list of shareholders
4 July 2012Director's details changed for Paul David Greasley on 26 September 2011
4 July 2012Annual return made up to 28 April 2012 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 31 March 2011
5 October 2011Total exemption small company accounts made up to 31 March 2011
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
24 May 2010Director's details changed for Anthony Peter Greasley on 28 April 2010
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
24 May 2010Director's details changed for Anthony Peter Greasley on 28 April 2010
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
19 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010
19 May 2009Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\
19 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010
19 May 2009Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\
29 April 2009Director and secretary appointed anthony peter greasley
29 April 2009Director appointed paul david greasley
29 April 2009Appointment terminated secretary london law secretarial LIMITED
29 April 2009Appointment terminated director john cowdry
29 April 2009Appointment terminated director john cowdry
29 April 2009Director appointed paul david greasley
29 April 2009Registered office changed on 29/04/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
29 April 2009Director and secretary appointed anthony peter greasley
29 April 2009Appointment terminated secretary london law secretarial LIMITED
29 April 2009Registered office changed on 29/04/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
28 April 2009Incorporation
28 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing