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

Apuries Properties Limited

Documents

Total Documents54
Total Pages142

Filing History

9 April 2020Accounts for a dormant company made up to 31 March 2020
9 April 2020Confirmation statement made on 30 March 2020 with no updates
28 April 2019Accounts for a dormant company made up to 31 March 2019
28 April 2019Confirmation statement made on 30 March 2019 with no updates
4 June 2018Accounts for a dormant company made up to 31 March 2018
4 June 2018Confirmation statement made on 30 March 2018 with no updates
25 January 2018Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to Unit 1-3 Dock Meadow Industrial Estate Ettingshall Wolverhampton West Midlands WV4 6LE on 25 January 2018
25 January 2018Accounts for a dormant company made up to 31 March 2017
15 May 2017Confirmation statement made on 30 March 2017 with updates
15 May 2017Confirmation statement made on 30 March 2017 with updates
2 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
2 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
6 May 2016Accounts for a dormant company made up to 31 March 2016
6 May 2016Accounts for a dormant company made up to 31 March 2016
26 April 2016Appointment of Mr Carl Hassell as a director on 1 April 2016
26 April 2016Termination of appointment of Norman James Hassell as a director on 1 April 2016
26 April 2016Termination of appointment of Norman James Hassell as a director on 1 April 2016
26 April 2016Appointment of Mr Matthew James Dunn as a director on 1 April 2016
26 April 2016Appointment of Mr Carl Hassell as a director on 1 April 2016
26 April 2016Appointment of Mr Matthew James Dunn as a director on 1 April 2016
17 December 2015Accounts for a dormant company made up to 31 March 2015
17 December 2015Accounts for a dormant company made up to 31 March 2015
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
11 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
7 May 2014Accounts for a dormant company made up to 31 March 2014
7 May 2014Accounts for a dormant company made up to 31 March 2014
22 July 2013Accounts for a dormant company made up to 31 March 2013
22 July 2013Accounts for a dormant company made up to 31 March 2013
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
1 February 2013Termination of appointment of Matthew Dunn as a director
1 February 2013Termination of appointment of Matthew Dunn as a director
1 February 2013Appointment of Mr Norman James Hassell as a director
1 February 2013Appointment of Mr Norman James Hassell as a director
19 December 2012Accounts for a dormant company made up to 31 March 2012
19 December 2012Accounts for a dormant company made up to 31 March 2012
26 April 2012Termination of appointment of Carl Hassell as a director
26 April 2012Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom on 26 April 2012
26 April 2012Termination of appointment of Carl Hassell as a director
26 April 2012Registered office address changed from 40 Lichfield Street Walsall WS1 1UU England on 26 April 2012
26 April 2012Director's details changed for Mr Matthew James Dunn on 30 March 2012
26 April 2012Director's details changed for Mr Matthew James Dunn on 30 March 2012
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
26 April 2012Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom on 26 April 2012
26 April 2012Termination of appointment of Carl Hassell as a director
26 April 2012Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom on 26 April 2012
26 April 2012Registered office address changed from 40 Lichfield Street Walsall WS1 1UU England on 26 April 2012
26 April 2012Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom on 26 April 2012
26 April 2012Termination of appointment of Carl Hassell as a director
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing