Apq Developments Ltd was founded on 25 June 2004 and has its registered office in Dartford. Currently we aren't aware of the number of employees at the Apq Developments Ltd. The current directors of the organisation are listed as Matin, Shane, Begum, Lucky, Khan, Jusna, Begum, Lucky in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATIN, Shane | 28 June 2004 | - | 1 |
BEGUM, Lucky | 28 June 2004 | 23 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEGUM, Lucky | 23 May 2006 | 06 April 2008 | 1 |
KHAN, Jusna | 28 June 2004 | 23 May 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 27 August 2020 | |
AAMD - Amended Accounts | 29 July 2020 | |
AA - Annual Accounts | 30 June 2020 | |
AD01 - Change of registered office address | 09 March 2020 | |
CS01 - N/A | 09 August 2019 | |
MR01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 July 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 05 August 2009 | |
AAMD - Amended Accounts | 05 May 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363s - Annual Return | 01 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
RESOLUTIONS - N/A | 10 August 2005 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
287 - Change in situation or address of Registered Office | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
NEWINC - New incorporation documents | 25 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2019 | Outstanding |
N/A |
Debenture | 03 July 2012 | Outstanding |
N/A |
Debenture | 02 June 2008 | Fully Satisfied |
N/A |