APEX OFFICE INTERIORS - History of Changes


DateDescription
2023-08-22 insert alias Apex Creative Interiors
2023-08-22 insert index_pages_linkeddomain dannybarker.co.uk
2023-08-22 insert index_pages_linkeddomain google.co.uk
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-05-01 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-27 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-07 update num_mort_outstanding 2 => 1
2020-02-07 update num_mort_satisfied 1 => 2
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-11-01 delete otherexecutives Graham Grylls
2019-11-01 delete email gr..@apex-office.com
2019-11-01 delete person Graham Grylls
2019-11-01 delete person Nosheen Akhtar
2019-11-01 insert email ro..@apex-office.com
2019-11-01 insert person Natasha Moran
2019-11-01 insert person Robert Connelly
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / APEX OFFICE INTERIORS HOLDINGS LIMITED / 31/05/2019
2019-07-31 update statutory_documents CESSATION OF GRAHAM ROBERT GRYLLS AS A PSC
2019-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRYLLS
2019-07-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISOBEL GRYLLS
2019-06-10 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-10 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-31 delete person Laura Petraityte
2019-03-31 delete person Natasha Moran
2019-03-31 insert person Laura Rudiene
2019-03-31 insert person Nosheen Akhtar
2019-02-26 update statutory_documents 20/11/18 STATEMENT OF CAPITAL GBP 73.88
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-23 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-07 update num_mort_outstanding 3 => 2
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-15 update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 71.94
2017-12-23 delete email ma..@apex-office.com
2017-12-23 delete person Matthew Wickham
2017-09-09 delete person Natasha Parmar
2017-09-09 delete phone 01528 492434
2017-09-09 insert person Natasha Moran
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-08-03 update website_status FlippedRobots => OK
2017-08-03 delete alias Apex Creative Office Interiors Ltd
2017-08-03 delete index_pages_linkeddomain youtube.com
2017-08-03 delete registration_number 3790774
2017-08-03 delete source_ip 217.8.253.30
2017-08-03 delete vat 728386403
2017-08-03 insert phone 01528 492434
2017-08-03 insert source_ip 80.82.124.200
2017-07-27 update statutory_documents SECRETARY APPOINTED MRS ISOBEL CLAUDIA GRYLLS
2017-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GRYLLS
2017-07-15 update website_status OK => FlippedRobots
2017-05-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-23 update statutory_documents SUBDIV 19/04/2017
2017-05-23 update statutory_documents SUB-DIVISION 19/04/17
2017-05-23 update statutory_documents SUB-DIVISION 19/04/17
2017-05-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-05-23 update statutory_documents 19/04/17 STATEMENT OF CAPITAL GBP 70
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN EDWIN HAYWOOD
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GRYLLS / 25/07/2014
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TOMLIN / 06/09/2014
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT GRYLLS / 01/05/2011
2016-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRYLLS / 04/01/2010
2016-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD GRYLLS / 01/10/2015
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-23 delete founder Steve Grylls
2016-07-23 delete managingdirector Steve Grylls
2016-07-23 delete person Steve Grylls
2016-03-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM GRYLLS
2015-11-26 update statutory_documents SECRETARY APPOINTED MR JAMES RICHARD GRYLLS
2015-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRYLLS
2015-09-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-21 update statutory_documents 29/07/15 FULL LIST
2015-07-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-18 insert alias Apex Creative Office Interiors Ltd
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-18 update statutory_documents 29/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-08 delete source_ip 87.106.129.240
2014-03-08 insert source_ip 217.8.253.30
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-02 update statutory_documents 29/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5244 - Retail furniture household etc
2013-06-22 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-06-22 update account_ref_month 6 => 9
2013-06-22 update accounts_next_due_date 2013-03-31 => 2013-06-30
2013-02-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-29 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-09-25 update statutory_documents CURREXT FROM 30/06/2012 TO 30/09/2012
2012-08-24 update statutory_documents 29/07/12 FULL LIST
2011-11-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 29/07/11 FULL LIST
2011-08-15 update statutory_documents DIRECTOR APPOINTED MALCOLM TOMLIN
2010-10-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-29 update statutory_documents 29/07/10 FULL LIST
2010-07-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-07-21 update statutory_documents 16/06/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRYLLS / 16/06/2010
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRYLLS / 16/06/2010
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRYLLS / 16/06/2010
2010-02-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-22 update statutory_documents CAPITALS NOT ROLLED UP
2009-03-26 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS; AMEND
2008-10-31 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-02 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-25 update statutory_documents RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-30 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-07 update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-01 update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-20 update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-06 update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-10 update statutory_documents S-DIV 01/07/00
2001-08-10 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2001-08-10 update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-08-10 update statutory_documents 3 SHARES 128(1) 01/07/00
2000-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 579 DUNSTABLE ROAD LUTON BEDFORDSHIRE LU4 8QW
2000-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-09-11 update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
1999-06-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-21 update statutory_documents DIRECTOR RESIGNED
1999-06-21 update statutory_documents SECRETARY RESIGNED
1999-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION