A & P Birkenhead Properties Ltd was registered on 18 November 2003 and has its registered office in Hebburn, Tyne And Wear, it's status in the Companies House registry is set to "Active". The companies directors are Atlantic & Peninsula Marine Services Limited, Atlantic & Peninsula Marine Services Limited. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATLANTIC & PENINSULA MARINE SERVICES LIMITED | 25 February 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATLANTIC & PENINSULA MARINE SERVICES LIMITED | 25 February 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 22 November 2018 | |
AP01 - Appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 18 November 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA01 - Change of accounting reference date | 13 November 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 20 September 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 16 September 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
AP04 - Appointment of corporate secretary | 09 March 2011 | |
AP02 - Appointment of corporate director | 09 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
TM02 - Termination of appointment of secretary | 09 March 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
AR01 - Annual Return | 19 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 19 November 2009 | |
CH04 - Change of particulars for corporate secretary | 19 November 2009 | |
CH02 - Change of particulars for corporate director | 19 November 2009 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 15 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 01 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 07 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2006 | |
AA - Annual Accounts | 12 June 2006 | |
363a - Annual Return | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 10 January 2006 | |
AA - Annual Accounts | 28 December 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
363s - Annual Return | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
225 - Change of Accounting Reference Date | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
CERTNM - Change of name certificate | 17 December 2003 | |
NEWINC - New incorporation documents | 18 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2011 | Outstanding |
N/A |
Debenture | 14 July 2005 | Fully Satisfied |
N/A |
Amendment and restatement to debenture originally dated 17 august 2001 | 02 March 2004 | Fully Satisfied |
N/A |