About

Registered Number: 04746731
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Brighton And Hove, BN3 2DJ

 

Established in 2003, A Plus Management Ltd are based in Brighton And Hove. Cruickshank, Alexander Murray, Scott, Kenneth Harry, Sykes, Andrew are the current directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Alexander Murray 28 April 2003 - 1
SCOTT, Kenneth Harry 28 April 2003 22 July 2016 1
SYKES, Andrew 28 April 2003 01 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH03 - Return of purchase of own shares 24 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
AA - Annual Accounts 17 December 2016
SH06 - Notice of cancellation of shares 27 September 2016
SH03 - Return of purchase of own shares 27 September 2016
SH01 - Return of Allotment of shares 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
RESOLUTIONS - N/A 11 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 December 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
MR04 - N/A 22 June 2013
MR01 - N/A 17 May 2013
AR01 - Annual Return 14 May 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 30 December 2006
363s - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 28 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 28 May 2004
225 - Change of Accounting Reference Date 19 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2013 Outstanding

N/A

Debenture 21 February 2013 Outstanding

N/A

Assignment of keyman life policy 28 December 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 08TH march 2005 and 27 February 2006 Fully Satisfied

N/A

Debenture 24 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.