Date | Description |
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 |