APC ACCOUNTANTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 delete source_ip 62.172.138.88
2024-04-02 insert source_ip 35.178.67.125
2023-11-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-07 insert email mb..@apc-accountants.co.uk
2023-09-07 insert email sg..@apc-accountants.co.uk
2023-09-07 insert email sn..@apc-accountants.co.uk
2023-09-07 insert person Michele Blinkhorn
2023-09-07 insert person Shaun Newham
2023-09-07 insert person Spencer Garratt
2023-09-07 update person_description Leighton Sharp => Leighton Sharp
2023-09-07 update person_description Louise Sparkes => Louise Sparkes
2023-09-07 update person_description Matthew Higginson => Matthew Higginson
2023-09-07 update person_description Nicki Kerry => Nicki Kerry
2023-09-07 update person_description Steven Pincott => Steven Pincott
2023-09-07 update person_description Trevor Witts => Trevor Witts
2023-05-29 delete person Jeremy Hunt
2023-05-29 insert email nd..@apc-accountants.co.uk
2023-05-29 insert person Nicola Divine
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / APC HOLDINGS LIMITED / 24/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-11 insert person Jeremy Hunt
2023-02-07 delete person Jeremy Hunt
2023-01-06 delete person Chancellor Kwasi Kwarteng
2023-01-06 insert person Jeremy Hunt
2022-11-02 insert person Chancellor Kwasi Kwarteng
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-01 delete person Chancellor Rishi Sunak
2022-06-27 insert person Chancellor Rishi Sunak
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-03-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2020
2021-02-23 delete person Chancellor Rishi Sunak
2021-01-22 insert person Chancellor Rishi Sunak
2020-10-07 delete person Chancellor Rishi Sunak
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-29 update statutory_documents ADOPT ARTICLES 22/04/2020
2020-05-28 delete person Rishi Sunak
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-05-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-27 delete otherexecutives Andrew Cripps
2020-04-27 delete secretary Lisa Cripps
2020-04-27 delete email ac..@apc-accountants.co.uk
2020-04-27 delete email lc..@apc-accountants.co.uk
2020-04-27 delete person Andrew Cripps
2020-04-27 delete person Lisa Cripps
2020-04-27 delete person Nicola Kerry
2020-04-27 insert email ls..@apc-accountants.co.uk
2020-04-27 insert person Louise Sparkes
2020-04-27 insert person Nicki Kerry
2020-04-27 update person_description Chancellor Rishi Sunak => Rishi Sunak
2020-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APC HOLDINGS LIMITED
2020-04-24 update statutory_documents CESSATION OF ANDREW PAUL CRIPPS AS A PSC
2020-04-24 update statutory_documents CESSATION OF LISA ELIZABETH CRIPPS AS A PSC
2020-04-24 update statutory_documents CESSATION OF STEVEN ANDREW PINCOTT AS A PSC
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIPPS
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA CRIPPS
2020-03-28 insert person Chancellor Rishi Sunak
2020-02-26 delete person Chancellor Sajid Javid
2020-01-27 insert person Chancellor Sajid Javid
2019-12-26 delete person Christa Ackroyd
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 insert person Christa Ackroyd
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-29 update statutory_documents CESSATION OF NICOLA JAYNE KERRY AS A PSC
2019-03-15 insert about_pages_linkeddomain browse-better.com
2019-03-15 insert career_pages_linkeddomain browse-better.com
2019-03-15 insert contact_pages_linkeddomain browse-better.com
2019-03-15 insert index_pages_linkeddomain browse-better.com
2019-03-15 insert management_pages_linkeddomain browse-better.com
2019-03-15 insert service_pages_linkeddomain browse-better.com
2019-03-15 insert terms_pages_linkeddomain browse-better.com
2019-02-10 delete person Derek Mackay
2018-12-21 insert person Derek Mackay
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-13 delete personal_emails li..@apc-accountants.co.uk
2018-09-13 delete email li..@apc-accountants.co.uk
2018-09-13 insert email lc..@apc-accountants.co.uk
2018-09-13 update person_description Steven Pincott => Steven Pincott
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CRIPPS / 10/08/2018
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL CRIPPS / 10/08/2018
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA ELIZABETH CRIPPS / 10/08/2018
2018-08-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents DIRECTOR APPOINTED MR STEVEN ANDREW PINCOTT
2018-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA CRIPPS
2018-06-06 delete address 11 Kings Lodge Drive, Mansfield, Nottinghamshire NG18 5GZ
2018-06-06 delete email je..@apc-accountants.co.uk
2018-06-06 delete fax 01623 654885
2018-06-06 delete index_pages_linkeddomain irisopenspace.co.uk
2018-06-06 delete management_pages_linkeddomain irisopenspace.co.uk
2018-06-06 delete terms_pages_linkeddomain google.com
2018-06-06 insert terms_pages_linkeddomain ico.org.uk
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CRIPPS / 23/05/2018
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ELIZABETH CRIPPS / 23/05/2018
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ELIZABETH CRIPPS / 23/05/2018
2018-01-07 delete address 11 KINGS LODGE DRIVE MANSFIELD NOTTINGHAMSHIRE NG18 5GZ
2018-01-07 insert address 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 1QH
2018-01-07 update registered_address
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 11 KINGS LODGE DRIVE MANSFIELD NOTTINGHAMSHIRE NG18 5GZ
2017-11-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-04 update person_description Matthew Higginson => Matthew Higginson
2017-08-23 insert email tw..@apc-accountants.co.uk
2017-08-23 insert person Trevor Witts
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-08 delete email dq..@apc-accountants.co.uk
2017-05-08 delete person Douglas Quinnell
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 update person_description Douglas Quinnell => Douglas Quinnell
2016-07-07 update num_mort_outstanding 2 => 1
2016-07-07 update num_mort_satisfied 0 => 1
2016-06-21 insert about_pages_linkeddomain irisopenspace.co.uk
2016-06-21 insert email je..@apc-accountants.co.uk
2016-06-21 insert index_pages_linkeddomain irisopenspace.co.uk
2016-06-21 insert management_pages_linkeddomain irisopenspace.co.uk
2016-06-21 insert service_pages_linkeddomain irisopenspace.co.uk
2016-06-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-24 update statutory_documents 24/05/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-26 update statutory_documents 24/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 insert terms_pages_linkeddomain google.com
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-11 delete email ah..@apc-accountants.co.uk
2014-10-11 delete person Andy Hagues
2014-10-11 insert email dq..@apc-accountants.co.uk
2014-10-11 insert email ls..@apc-accountants.co.uk
2014-10-11 insert email mh..@apc-accountants.co.uk
2014-10-11 insert person Douglas Quinnell
2014-10-11 insert person Leighton Sharp
2014-10-11 insert person Matthew Higginson
2014-08-31 delete index_pages_linkeddomain click4text.co.uk
2014-08-31 delete source_ip 62.172.138.52
2014-08-31 insert source_ip 62.172.138.88
2014-06-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-05-28 update statutory_documents 24/05/14 FULL LIST
2013-12-31 update website_status OK => DomainNotFound
2013-11-13 update statutory_documents AUTH SHARE CAP BE RAISED TO 10.350BY CREATING350 ORD A SHARES OF £1 01/10/2013
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-11 delete source_ip 83.142.226.228
2013-08-11 insert source_ip 62.172.138.52
2013-08-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-22 update website_status DNSError => OK
2013-06-22 delete source_ip 62.172.138.52
2013-06-22 insert source_ip 83.142.226.228
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update statutory_documents 24/05/13 FULL LIST
2013-05-17 update website_status OK => DNSError
2012-06-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 24/05/12 FULL LIST
2012-05-24 update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 10350
2012-05-09 update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 5350
2011-11-17 update statutory_documents 14/11/11 FULL LIST
2011-06-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 14/11/10 FULL LIST
2010-06-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 14/11/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRIPPS / 01/10/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA ELIZABETH CRIPPS / 01/10/2009
2009-05-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH
2007-11-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08
2007-11-20 update statutory_documents DIRECTOR RESIGNED
2007-11-20 update statutory_documents SECRETARY RESIGNED
2007-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION