APSLEY HOUSE CAPITAL - History of Changes


DateDescription
2024-04-07 update num_mort_charges 11 => 12
2024-04-07 update num_mort_outstanding 11 => 12
2023-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370012
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-04 update website_status Disallowed => OK
2023-05-21 update website_status FlippedRobots => Disallowed
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBIN NORSTROM / 01/07/2022
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NOCK / 01/07/2022
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KEVIN HYETT / 13/02/2023
2023-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / APSLEY HOUSE HOLDINGS LIMITED / 01/07/2022
2023-04-20 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-19 update website_status FlippedRobots => OK
2023-03-11 update website_status OK => FlippedRobots
2023-01-06 update website_status FlippedRobots => OK
2022-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-12-18 update website_status OK => FlippedRobots
2022-11-17 delete address 6 Grosvenor Street, London W1K 4PZ, UK
2022-11-17 insert address 17 Grosvenor St, London W1K 4QG, UK
2022-11-17 update primary_contact 6 Grosvenor Street, London W1K 4PZ, UK => 17 Grosvenor St, London W1K 4QG, UK
2022-11-17 update website_status Disallowed => OK
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-07 delete address 6 GROSVENOR STREET LONDON LONDON ENGLAND W1K 4PZ
2022-08-07 insert address 2ND FLOOR 17 GROSVENOR STREET LONDON LONDON ENGLAND W1K 4QG
2022-08-07 update registered_address
2022-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM 6 GROSVENOR STREET LONDON LONDON W1K 4PZ ENGLAND
2022-06-14 update website_status FlippedRobots => Disallowed
2022-04-25 update website_status OK => FlippedRobots
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-03 delete general_emails he..@apsleyhousecapital.co.uk
2021-12-03 delete address 6 Grosvenor Street, London W1K 4PZ, United Kingdom
2021-12-03 delete address uk 6 Grosvenor Street, London W1K 4PZ, UK
2021-12-03 delete email he..@apsleyhousecapital.co.uk
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-05 delete address 23 Colmore Row, Birmingham B3 2BS, UK
2021-09-05 insert address 199 Newhall Street, Birmingham, B3 1SN
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-12-17 update statutory_documents SECRETARY APPOINTED MRS ROSEMARY MASSOUDI
2020-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY MASSOUDI / 14/12/2020
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERARD NOCK
2020-10-30 update num_mort_charges 9 => 11
2020-10-30 update num_mort_outstanding 9 => 11
2020-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370011
2020-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370010
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update num_mort_charges 8 => 9
2020-01-07 update num_mort_outstanding 8 => 9
2019-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370009
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APSLEY HOUSE HOLDINGS LIMITED
2019-12-20 update statutory_documents CESSATION OF GERARD NOCK AS A PSC
2019-12-20 update statutory_documents CESSATION OF ROSS KEVIN HYETT AS A PSC
2019-11-27 insert person Oliver Plunkett
2019-11-07 update num_mort_charges 7 => 8
2019-11-07 update num_mort_outstanding 7 => 8
2019-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370008
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-07 update num_mort_charges 6 => 7
2019-08-07 update num_mort_outstanding 6 => 7
2019-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370007
2019-06-10 update num_mort_charges 4 => 6
2019-06-10 update num_mort_outstanding 4 => 6
2019-05-22 delete address uk 6 Grosvenor Street, London W1K 4PZ, United Kingdom
2019-05-22 insert address uk 6 Grosvenor Street, London W1K 4PZ, UK
2019-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370005
2019-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370006
2019-02-21 update statutory_documents ADOPT ARTICLES 11/02/2019
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-11-07 update num_mort_charges 2 => 4
2018-11-07 update num_mort_outstanding 2 => 4
2018-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370004
2018-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370003
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-08-12 insert address 23 Colmore Row, Birmingham, B3 2BS, UK
2018-08-12 insert address 6 Grosvenor Street, London, W1K 4PZ, UK
2018-08-07 update num_mort_charges 1 => 2
2018-08-07 update num_mort_outstanding 1 => 2
2018-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370002
2018-07-07 update account_ref_month 12 => 3
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-09-30
2018-06-15 update statutory_documents PREVEXT FROM 31/12/2017 TO 31/03/2018
2018-03-31 delete source_ip 46.101.15.100
2018-03-31 insert source_ip 91.197.230.158
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-06-30
2017-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE SMITH
2017-08-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERARD NOCK / 30/08/2017
2017-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBIN NORSTROM / 02/08/2017
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NOCK / 02/08/2017
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS KEVIN HYETT
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERARD NOCK / 26/07/2017
2017-07-07 update company_category Private Limited Company => Public Limited Company
2017-07-07 update name APSLEY HOUSE CAPITAL LIMITED => APSLEY HOUSE CAPITAL PLC
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093525370001
2017-06-02 update statutory_documents AUDITORS' REPORT
2017-06-02 update statutory_documents AUDITORS' STATEMENT
2017-06-02 update statutory_documents BALANCE SHEET
2017-06-02 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-06-02 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2017-06-02 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:20/05/2017
2017-06-02 update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-05-04 update statutory_documents DIRECTOR APPOINTED MR ROSS KEVIN HYETT
2017-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KEVIN HYETT / 04/05/2017
2017-01-11 update statutory_documents DIRECTOR APPOINTED MR CARL ROBIN NORSTROM
2017-01-11 update statutory_documents DIRECTOR APPOINTED MS MELANIE SMITH
2017-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBIN NORSTROM / 11/01/2017
2017-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SMITH / 11/01/2017
2017-01-11 update statutory_documents 05/01/17 STATEMENT OF CAPITAL GBP 50000
2017-01-07 delete address 8/10 SOUTH STREET EPSOM SURREY KT18 7PF
2017-01-07 insert address 6 GROSVENOR STREET LONDON LONDON ENGLAND W1K 4PZ
2017-01-07 update registered_address
2016-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 8/10 SOUTH STREET EPSOM SURREY KT18 7PF
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-12 => 2017-09-30
2016-08-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 8/10 SOUTH STREET EPSOM SURREY ENGLAND KT18 7PF
2016-01-07 insert address 8/10 SOUTH STREET EPSOM SURREY KT18 7PF
2016-01-07 insert sic_code 68310 - Real estate agencies
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date null => 2015-12-12
2016-01-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-29 update statutory_documents 12/12/15 FULL LIST
2014-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION