M. H. Propco LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2021-12-31 Trade Debtors £283,287 -3.86% Employees £0 0% Total assets £45,877 +19.64%
APEX COMPUTERS INTERNATIONAL LIMITED
Company type Private Limited Company , Active Company Number 01994136 Record last updated Saturday, October 21, 2017 3:17:40 AM UTC Official Address 15 Warwick Road Stratford-Upon-Avon England Cv376yw Stratford Avenue And New Town There are 566 companies registered at this street
Postal Code CV376YW Sector Management of real estate on a fee or contract basis
Visits Searches Document Type Publication date Download link Financials Oct 4, 2017 Annual accounts Financials Oct 4, 2017 Annual accounts 7976706... Registry Jul 4, 2017 Confirmation statement made , with updates Registry Jul 4, 2017 Persons with significant control Registry Jul 4, 2017 Change of registered office address Registry Jul 4, 2017 Confirmation statement made , with updates Registry Jul 4, 2017 Persons with significant control Registry Jul 4, 2017 Change of registered office address Registry Mar 27, 2017 Change of accounting reference date Registry Mar 27, 2017 Change of accounting reference date 2599263... Registry Jan 4, 2017 Notice of change of name nm01 - resolution Registry Jan 4, 2017 Notice of change of name nm01 - resolution 7958855... Registry Jan 4, 2017 Company name change Registry Jan 4, 2017 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Member Of a Firm With Significant Influence Or Control Registry Nov 14, 2016 Resolution Registry Nov 14, 2016 Resolution 2195390... Registry Sep 17, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 17, 2016 Statement of satisfaction of a charge / full / charge no 1 7954746... Registry Sep 17, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 17, 2016 Statement of satisfaction of a charge / full / charge no 1 7954746... Registry Sep 17, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 17, 2016 Statement of satisfaction of a charge / full / charge no 1 7954746... Registry May 24, 2016 Annual return Registry May 24, 2016 Annual return 2597364... Financials Apr 12, 2016 Annual accounts Financials Apr 12, 2016 Annual accounts 7947636... Registry Dec 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 12, 2015 Statement of satisfaction of a charge / full / charge no 1 7936846... Registry May 30, 2015 Annual return Registry May 30, 2015 Change of registered office address Registry May 30, 2015 Annual return Registry May 30, 2015 Change of registered office address Financials Apr 16, 2015 Annual accounts Financials Apr 16, 2015 Annual accounts 7926125... Registry Mar 24, 2015 Appointment of a person as Director Registry Mar 24, 2015 Appointment of a person as Director 2594953... Registry Mar 23, 2015 Appointment of a man as Director and Group Managed Services Director Registry Jun 5, 2014 Annual return Registry Jun 5, 2014 Resignation of one Director Registry Jun 5, 2014 Annual return Registry Jun 5, 2014 Resignation of one Director Registry May 1, 2014 Resignation of one Company Director and one Director (a man) Financials Apr 4, 2014 Annual accounts Financials Apr 4, 2014 Annual accounts 7904547... Registry Jul 2, 2013 Appointment of a person as Secretary Registry Jul 2, 2013 Resignation of one Secretary Registry Jul 2, 2013 Resignation of one Director Registry Jul 2, 2013 Resignation of one Director 2591082... Registry Jul 2, 2013 Appointment of a person as Secretary Registry Jul 2, 2013 Resignation of one Secretary Registry Jul 2, 2013 Resignation of one Director Registry Jul 2, 2013 Resignation of one Director 2591082... Registry Jun 6, 2013 Appointment of a man as Secretary Registry Apr 26, 2013 Annual return Registry Apr 26, 2013 Resignation of one Director Registry Apr 26, 2013 Annual return Registry Apr 26, 2013 Resignation of one Director Financials Dec 20, 2012 Annual accounts Financials Dec 20, 2012 Annual accounts 7872668... Registry Nov 30, 2012 Resignation of one Company Director and one Director (a man) Registry Aug 3, 2012 Mortgage Registry Aug 3, 2012 Mortgage 7866955... Registry Apr 25, 2012 Annual return Registry Apr 25, 2012 Change of particulars for director Registry Apr 25, 2012 Annual return Registry Apr 25, 2012 Change of particulars for director Financials Dec 30, 2011 Annual accounts Financials Dec 30, 2011 Annual accounts 7851364... Registry Dec 23, 2011 Mortgage Registry Dec 23, 2011 Mortgage 7851409... Registry Nov 25, 2011 Change of particulars for director Registry Nov 25, 2011 Change of particulars for secretary Registry Nov 25, 2011 Change of particulars for director Registry Nov 25, 2011 Change of particulars for secretary Registry Jul 18, 2011 Appointment of a person as Director Registry Jul 18, 2011 Appointment of a person as Director 2603679... Registry Jul 18, 2011 Resignation of one Director Registry Jul 18, 2011 Change of registered office address Registry Jul 18, 2011 Appointment of a person as Director Registry Jul 18, 2011 Appointment of a person as Director 2603679... Registry Jul 18, 2011 Resignation of one Director Registry Jul 18, 2011 Change of registered office address Registry Jul 1, 2011 Two appointments: 2 men Registry Jun 20, 2011 Change of particulars for director Registry Jun 20, 2011 Change of particulars for director 2660791... Registry Apr 26, 2011 Annual return Registry Apr 26, 2011 Change of particulars for director Registry Apr 26, 2011 Change of particulars for secretary Registry Apr 26, 2011 Annual return Registry Apr 26, 2011 Change of particulars for director Registry Apr 26, 2011 Change of particulars for secretary Financials Nov 23, 2010 Annual accounts Financials Nov 23, 2010 Annual accounts 8090281... Registry May 5, 2010 Annual return Registry May 5, 2010 Annual return 2643819... Registry May 4, 2010 Change of particulars for director Registry May 4, 2010 Change of particulars for director 2643819... Registry May 4, 2010 Change of particulars for director Registry May 4, 2010 Change of particulars for director 2643819... Registry May 4, 2010 Change of particulars for director