APPH LIMITED - MANOR PARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Officers. Appointment date: 2022-07-08. Officer name: Francois Collette. 2022-09-20 View Report
Officers. Officer name: Sunil Nagi. Termination date: 2022-07-08. 2022-09-20 View Report
Accounts. Accounts type full. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Officers. Officer name: Hugo Lorrain. Appointment date: 2022-02-01. 2022-03-28 View Report
Officers. Termination date: 2022-01-27. Officer name: Duncan Whalley. 2022-03-28 View Report
Accounts. Accounts type full. 2021-07-15 View Report
Officers. Officer name: Duncan Whalley. Appointment date: 2021-06-30. 2021-06-30 View Report
Officers. Officer name: Gaetan Roy. Termination date: 2021-06-30. 2021-06-30 View Report
Mortgage. Charge number: 019724510002. 2021-05-06 View Report
Mortgage. Charge number: 019724510001. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type full. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type full. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Officers. Officer name: Jon Stewart Sharrock. Termination date: 2018-12-07. 2019-02-06 View Report
Officers. Officer name: Mr Sunil Nagi. Appointment date: 2018-12-07. 2019-02-06 View Report
Accounts. Accounts type full. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Officers. Officer name: Michael Meshay. Termination date: 2017-06-05. 2017-06-14 View Report
Accounts. Accounts type full. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Officer name: Gaetan Roy. Appointment date: 2017-02-22. 2017-03-30 View Report
Officers. Officer name: Mrs Julie Elizabeth Andrew. Appointment date: 2016-06-15. 2016-11-17 View Report
Officers. Officer name: George Arthur Land. Termination date: 2016-07-02. 2016-08-03 View Report
Accounts. Accounts type full. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type full. 2016-01-11 View Report
Officers. Termination date: 2015-09-10. Officer name: Gilles Labbe. 2015-09-18 View Report
Officers. Officer name: Stephane Arsenault. Termination date: 2015-09-10. 2015-09-17 View Report
Officers. Termination date: 2015-09-10. Officer name: Gaetan Roy. 2015-09-17 View Report
Officers. Appointment date: 2015-09-10. Officer name: Jon Stewart Sharrock. 2015-09-17 View Report
Officers. Officer name: George Arthur Land. Appointment date: 2015-09-10. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type full. 2014-10-24 View Report
Resolution. Description: Resolutions. 2014-05-01 View Report
Mortgage. Charge number: 019724510001. 2014-04-09 View Report
Mortgage. Charge number: 019724510002. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Resolution. Description: Resolutions. 2014-04-03 View Report
Accounts. Change account reference date company current extended. 2014-03-28 View Report
Resolution. Description: Resolutions. 2014-03-20 View Report
Address. Move registers to sail company. 2014-03-07 View Report
Address. Change sail address company. 2014-03-07 View Report
Officers. Officer name: Sisec Limited. 2014-02-17 View Report
Officers. Officer name: Jon Sharrock. 2014-02-17 View Report
Officers. Officer name: Mark Johnstone. 2014-02-17 View Report