PERRY APPLETON FINANCIAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03754162 |
Category | Private Limited Company |
Incorporated | 19 Apr 1999 |
Age | 25 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
PERRY APPLETON FINANCIAL MANAGEMENT LIMITED is an active private limited company with number 03754162. It was incorporated 25 years, 1 month, 13 days ago, on 19 April 1999. The company address is The Stables The Stables, Daventry, NN11 4BL, Northamptonshire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 08 May 2024
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Michael Toms
Change date: 2016-05-01
Documents
Change to a person with significant control
Date: 07 May 2024
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-20
Psc name: Mr Simon Gregory Leech
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Change person secretary company with change date
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Michael Toms
Change date: 2024-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-17
Psc name: Mr Nicholas Michael Toms
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Cessation of a person with significant control
Date: 01 Dec 2023
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Mark Curtis
Cessation date: 2020-05-01
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Second filing of confirmation statement with made up date
Date: 25 May 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-04-19
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Gregory Leech
Notification date: 2020-04-20
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-20
Psc name: Anthony Mark Curtis
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
Change date: 2021-05-12
Old address: The Elms 3 Newbold Road Rugby Warwickshire CV21 2LQ
New address: The Stables Church Walk Daventry Northamptonshire NN11 4BL
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital cancellation shares
Date: 10 May 2018
Action Date: 02 Dec 2010
Category: Capital
Type: SH06
Date: 2010-12-02
Capital : 7,500 GBP
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-06
Officer name: Mr Nicholas Michael Toms
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Capital return purchase own shares
Date: 24 Aug 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Michael Toms
Change date: 2010-04-19
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Mark Curtis
Change date: 2010-04-19
Documents
Appoint person secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Michael Toms
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Jones
Documents
Termination secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Jones
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/00; full list of members
Documents
Legacy
Date: 02 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/01/00--------- £ si 9000@1=9000 £ ic 2/9002
Documents
Resolution
Date: 01 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2000
Category: Capital
Type: 123
Description: £ nc 1000/10000 17/01/00
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
29 HIGH STREET,CREWE,CW2 7BL
Number: | 11562680 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HOWLETT PLUMBING & BUILDING LIMITED
85 MAKERFIELD DRIVE,NEWTON-LE-WILLOWS,WA12 9WA
Number: | 06370924 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11542370 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGEL THOMAS PLANT HIRE LIMITED
FELIN WEN RHYDYPANDY ROAD, PANTLASAU,SWANSEA,SA6 6NX
Number: | 04441318 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RUTLAND SQUARE,EDINBURGH,EH1 2BB
Number: | SO305826 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11847823 |
Status: | ACTIVE |
Category: | Private Limited Company |