ASSET PROTECTION GROUP LIMITED

Suite 2, 720 Mandarin Court Centre Park, Warrington, WA1 1GG, England
StatusACTIVE
Company No.09621327
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

ASSET PROTECTION GROUP LIMITED is an active private limited company with number 09621327. It was incorporated 9 years, 1 month, 15 days ago, on 03 June 2015. The company address is Suite 2, 720 Mandarin Court Centre Park, Warrington, WA1 1GG, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Karen Riggott

Appointment date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Jackson

Termination date: 2024-01-31

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 850,000 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Richard Mackay

Termination date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jackson

Appointment date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2023

Action Date: 28 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096213270001

Charge creation date: 2023-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Derrick Holland

Appointment date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Archer

Appointment date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Roberts

Termination date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Haigh

Termination date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Roberts

Appointment date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Oct 2019

Action Date: 03 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-03

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2019

Action Date: 03 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-03

Capital : 50,000 GBP

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Haigh

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

Old address: Unit 28 Sherwood Energy Village Ollerton Newark NG22 9FD England

New address: Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Richard Mackay

Appointment date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jun 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Keith Jackson

Appointment date: 2018-02-07

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Ms Anne Withnell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: Newton Grange Newton Lane Tattenhall Chester CH3 9NE England

New address: Unit 28 Sherwood Energy Village Ollerton Newark NG22 9FD

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-19

Old address: 30 Eaton Road Alsager Stoke-on-Trent ST7 2BQ United Kingdom

New address: Newton Grange Newton Lane Tattenhall Chester CH3 9NE

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Withnell

Appointment date: 2015-06-03

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dewbridge consultancy LIMITED\certificate issued on 23/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: 30 Eaton Road Alsager Stoke-on-Trent ST7 2BQ

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYTON AND CLAYTON ACCOUNTANTS LLP

64 MARKET STREET,HIGH PEAK,SK22 4AA

Number:OC417731
Status:ACTIVE
Category:Limited Liability Partnership

QUADRIGA INNS LIMITED

46 ROUNDABOUT HOTEL,FAREHAM.,PO16 8SB

Number:01256644
Status:ACTIVE
Category:Private Limited Company

RAU TRANSPORT LTD

40 COLDHARBOUR COURT, MICHELDEVER ROAD,ANDOVER,SP10 2BL

Number:11051181
Status:ACTIVE
Category:Private Limited Company

SIMCON LIMITED

40 KIMBOLTON ROAD,,MK40 2NR

Number:04713396
Status:ACTIVE
Category:Private Limited Company

STEM LEARNING SOLUTIONS LIMITED

3 MEADOWS CREST,STOCKSFIELD,NE43 7SW

Number:10603498
Status:ACTIVE
Category:Private Limited Company

TECHSTUNA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11208972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source