About

Registered Number: 03577157
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 87a High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

 

Apartments2book.com Ltd was registered on 08 June 1998. We don't currently know the number of employees at the company. There are 3 directors listed as Lawson, Julia Margaret, Lawson, Martyn John, Piddington, Andrew Peter for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Julia Margaret 19 September 2016 - 1
LAWSON, Martyn John 08 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PIDDINGTON, Andrew Peter 08 June 1998 20 May 2005 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 19 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 07 May 2014
RESOLUTIONS - N/A 20 February 2014
SH08 - Notice of name or other designation of class of shares 20 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 30 January 2010
TM02 - Termination of appointment of secretary 20 October 2009
363a - Annual Return 08 July 2009
353 - Register of members 08 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 August 2007
353 - Register of members 07 August 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 27 August 2002
CERTNM - Change of name certificate 25 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 09 June 1999
225 - Change of Accounting Reference Date 20 April 1999
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.