About

Registered Number: 04723014
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Active
Registered Address: 349 Bury Old Road, Prestwich, Manchester, M25 1PY

 

Established in 2003, Apex Lofts Northwest Ltd has its registered office in Manchester. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPWOOD, Paul 04 April 2003 - 1
MARSHALL, Gerrard Henry Thomas 04 April 2003 29 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HOPWOOD, Paula 29 March 2004 - 1
GREEN, Tina Marie 04 April 2003 29 March 2004 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 27 January 2020
CH03 - Change of particulars for secretary 27 January 2020
AA - Annual Accounts 10 October 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
CS01 - N/A 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
CERTNM - Change of name certificate 01 April 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.