APAX PROPERTY LIMITED - History of Changes


DateDescription
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-04-26 update statutory_documents FIRST GAZETTE
2022-04-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-07 delete address 5 BRIDLE ROAD WHITCHURCH HILL READING UNITED KINGDOM RG8 7PR
2021-08-07 insert address 8 NORTON HALL STABLES NORTON CHURCH ROAD SHEFFIELD ENGLAND S8 8JQ
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-08-07 update registered_address
2021-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM 5 BRIDLE ROAD WHITCHURCH HILL READING RG8 7PR UNITED KINGDOM
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2021-07-29 update statutory_documents CESSATION OF JAMES WILLIAM FOX AS A PSC
2021-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FOX
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-04-13 update statutory_documents FIRST GAZETTE
2020-02-07 update num_mort_charges 2 => 3
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2020-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102244910003
2020-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102244910001
2019-10-07 update num_mort_charges 1 => 2
2019-10-07 update num_mort_outstanding 1 => 2
2019-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102244910002
2019-08-07 update account_category UNAUDITED ABRIDGED => null
2019-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-08-07 update accounts_next_due_date 2019-03-31 => 2020-05-30
2019-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-10 update account_ref_month 6 => 8
2019-05-09 update statutory_documents CURREXT FROM 30/06/2019 TO 30/08/2019
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-04-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date null => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-09 => 2019-03-31
2018-03-18 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102244910001
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN O'REILLY
2017-09-11 update statutory_documents DIRECTOR APPOINTED MR MARTIN PHILIP O'REILLY
2017-07-25 update statutory_documents CESSATION OF ANDREW JAMES WALKER AS A PSC
2017-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2017-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES WALKER
2017-03-15 update statutory_documents 15/03/17 STATEMENT OF CAPITAL GBP 0.01
2016-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION