Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Jane Valerie Harvey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 02 February 2011(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 | 02 February 2011(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 | Christopher Harvey 50.00% Ordinary |
---|---|
1 at £1 | Jane Harvey 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
16 February 2024 | Confirmation statement made on 2 February 2024 with updates (7 pages) |
---|---|
29 November 2023 | Director's details changed for Jane Valerie Harvey on 29 November 2023 (2 pages) |
29 November 2023 | Director's details changed for Christopher Jeremy Harvey on 29 November 2023 (2 pages) |
29 November 2023 | Change of details for Jane Valerie Harvey as a person with significant control on 29 November 2023 (2 pages) |
29 November 2023 | Change of details for Christopher Jeremy Harvey as a person with significant control on 29 November 2023 (2 pages) |
21 April 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 2 February 2023 with updates (7 pages) |
26 July 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 2 February 2022 with updates (7 pages) |
20 September 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 2 February 2021 with updates (6 pages) |
10 March 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 2 February 2020 with updates (6 pages) |
3 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 2 February 2019 with updates (6 pages) |
14 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with updates (6 pages) |
5 February 2018 | Director's details changed for Jane Valerie Harvey on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Jane Valerie Harvey as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Christopher Jeremy Harvey on 5 February 2018 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
17 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
9 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Christopher Jeremy Harvey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Jane Valerie Harvey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Jane Valerie Harvey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Christopher Jeremy Harvey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Christopher Jeremy Harvey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Jane Valerie Harvey on 6 March 2013 (2 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Appointment of Jane Valerie Harvey as a director (3 pages) |
9 March 2011 | Appointment of Christopher Jeremy Harvey as a director (3 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 March 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 March 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 March 2011 | Appointment of Jane Valerie Harvey as a director (3 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 March 2011 | Appointment of Christopher Jeremy Harvey as a director (3 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 March 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 9 March 2011 (2 pages) |
10 February 2011 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
10 February 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
10 February 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
10 February 2011 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
2 February 2011 | Incorporation (27 pages) |
2 February 2011 | Incorporation (27 pages) |