About

Registered Number: 02408693
Date of Incorporation: 27/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Alder King Llp Pembroke House, 15 Pembroke Road Clifton, Bristol, BS8 3BA

 

Apex Court Management Ltd was registered on 27 July 1989. This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 29 October 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AR01 - Annual Return 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AA - Annual Accounts 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 July 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 17 April 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 04 June 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 20 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1993
287 - Change in situation or address of Registered Office 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
363a - Annual Return 30 October 1992
AA - Annual Accounts 23 July 1992
353 - Register of members 17 June 1992
287 - Change in situation or address of Registered Office 17 June 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 March 1992
288 - N/A 28 October 1991
AA - Annual Accounts 24 October 1991
288 - N/A 23 September 1991
288 - N/A 21 August 1991
363a - Annual Return 24 May 1991
RESOLUTIONS - N/A 29 January 1990
RESOLUTIONS - N/A 29 January 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
MEM/ARTS - N/A 29 January 1990
123 - Notice of increase in nominal capital 29 January 1990
287 - Change in situation or address of Registered Office 03 January 1990
NEWINC - New incorporation documents 27 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.