Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Mark Anthony Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Philippa Muwanga |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mark Hughes 100.00% Ordinary |
---|
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
13 June 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
1 March 2023 | Confirmation statement made on 25 February 2023 with updates (7 pages) |
26 July 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 25 February 2022 with updates (7 pages) |
20 September 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 25 February 2021 with updates (6 pages) |
11 March 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with updates (6 pages) |
25 February 2020 | Director's details changed for Mr Mark Anthony Hughes on 4 February 2020 (2 pages) |
8 May 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with updates (6 pages) |
19 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with updates (6 pages) |
1 December 2017 | Director's details changed for Mr Mark Anthony Hughes on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Mark Anthony Hughes on 1 December 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
11 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 August 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Secretary's details changed for Mark Anthony Hughes on 30 April 2010 (1 page) |
11 April 2011 | Secretary's details changed for Mark Anthony Hughes on 30 April 2010 (1 page) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 May 2010 | Appointment of Mark Anthony Hughes as a secretary (3 pages) |
4 May 2010 | Appointment of Mark Anthony Hughes as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
30 April 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
30 April 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
30 April 2010 | Appointment of Mr Mark Anthony Hughes as a director (3 pages) |
30 April 2010 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
30 April 2010 | Appointment of Mr Mark Anthony Hughes as a director (3 pages) |
30 April 2010 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 April 2010 (2 pages) |
5 March 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
5 March 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
5 March 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
5 March 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|