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

&Aplace Limited

Documents

Total Documents81
Total Pages586

Filing History

25 February 2021Change of details for Mr Anders Holch Povlsen as a person with significant control on 25 February 2021
25 February 2021Confirmation statement made on 25 February 2021 with updates
23 November 2020Confirmation statement made on 20 November 2020 with no updates
10 November 2020Accounts for a small company made up to 31 July 2020
9 December 2019Accounts for a small company made up to 31 July 2019
22 November 2019Confirmation statement made on 20 November 2019 with no updates
15 August 2019Termination of appointment of Soren From as a secretary on 30 July 2019
15 August 2019Appointment of Ms Lise Kaae as a secretary on 30 July 2019
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
22 November 2018Confirmation statement made on 20 November 2018 with no updates
8 November 2018Accounts for a small company made up to 31 July 2018
4 January 2018Registration of charge 070830130003, created on 19 December 2017
3 January 2018Accounts for a small company made up to 31 July 2017
20 November 2017Confirmation statement made on 20 November 2017 with no updates
20 November 2017Confirmation statement made on 20 November 2017 with no updates
28 November 2016Accounts for a small company made up to 31 July 2016
28 November 2016Accounts for a small company made up to 31 July 2016
25 November 2016Confirmation statement made on 20 November 2016 with updates
25 November 2016Confirmation statement made on 20 November 2016 with updates
16 December 2015Accounts for a small company made up to 31 July 2015
16 December 2015Accounts for a small company made up to 31 July 2015
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 21,000,000
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 21,000,000
9 April 2015Satisfaction of charge 1 in full
9 April 2015Satisfaction of charge 1 in full
8 April 2015Registration of charge 070830130002, created on 7 April 2015
8 April 2015Registration of charge 070830130002, created on 7 April 2015
8 April 2015Registration of charge 070830130002, created on 7 April 2015
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 21,000,000
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 21,000,000
3 September 2014Accounts for a small company made up to 31 July 2014
3 September 2014Accounts for a small company made up to 31 July 2014
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 21,000,000
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 21,000,000
10 September 2013Accounts for a small company made up to 31 July 2013
10 September 2013Accounts for a small company made up to 31 July 2013
15 July 2013Registered office address changed from 46 Bedford Square London WC1B 3DP on 15 July 2013
15 July 2013Registered office address changed from 46 Bedford Square London WC1B 3DP on 15 July 2013
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
27 November 2012Director's details changed for Lise Kaae Lovbjerg on 16 August 2011
27 November 2012Director's details changed for Lise Kaae Lovbjerg on 16 August 2011
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
6 November 2012Change of name notice
6 November 2012Company name changed aaa united (uk) LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
6 November 2012Change of name notice
6 November 2012Company name changed aaa united (uk) LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
4 September 2012Accounts for a small company made up to 31 July 2012
4 September 2012Accounts for a small company made up to 31 July 2012
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
7 October 2011Registered office address changed from Cokenach Barkway Royston Hertfordshire SG8 8DL on 7 October 2011
7 October 2011Registered office address changed from Cokenach Barkway Royston Hertfordshire SG8 8DL on 7 October 2011
7 October 2011Registered office address changed from Cokenach Barkway Royston Hertfordshire SG8 8DL on 7 October 2011
23 August 2011Accounts for a small company made up to 31 July 2011
23 August 2011Accounts for a small company made up to 31 July 2011
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
8 November 2010Accounts for a small company made up to 31 July 2010
8 November 2010Accounts for a small company made up to 31 July 2010
5 January 2010Particulars of a mortgage or charge / charge no: 1
5 January 2010Particulars of a mortgage or charge / charge no: 1
22 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 21,000,000
22 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 21,000,000
9 December 2009Appointment of Lise Kaae Lovbjerg as a director
9 December 2009Appointment of Soren From as a secretary
9 December 2009Appointment of Soren From as a secretary
9 December 2009Appointment of Anders Holch Povlsen as a director
9 December 2009Appointment of Anders Holch Povlsen as a director
9 December 2009Appointment of Lise Kaae Lovbjerg as a director
8 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10,000
8 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10,000
8 December 2009Current accounting period shortened from 30 November 2010 to 31 July 2010
8 December 2009Current accounting period shortened from 30 November 2010 to 31 July 2010
30 November 2009Termination of appointment of London Law Secretarial Limited as a secretary
30 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 November 2009
30 November 2009Termination of appointment of John Cowdry as a director
30 November 2009Termination of appointment of London Law Secretarial Limited as a secretary
30 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 November 2009
30 November 2009Termination of appointment of John Cowdry as a director
20 November 2009Incorporation
20 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing