Date | Description |
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 |