APHM LIMITED

31 Watling Street 31 Watling Street, Loughborough, LE12 7BD, England
StatusACTIVE
Company No.06044453
CategoryPrivate Limited Company
Incorporated08 Jan 2007
Age17 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

APHM LIMITED is an active private limited company with number 06044453. It was incorporated 17 years, 4 months, 20 days ago, on 08 January 2007. The company address is 31 Watling Street 31 Watling Street, Loughborough, LE12 7BD, England.



Company Fillings

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-16

Psc name: Miss Alexandra Pamela Helen Mcdonald

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: 4 Vale Close Loughborough Leicestershire LE11 2GZ

New address: 31 Watling Street Mountsorrel Loughborough LE12 7BD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

New address: 4 Vale Close Loughborough Leicestershire LE11 2GZ

Change date: 2015-07-21

Old address: 21 Valley Road Loughborough Leicestershire LE11 3PX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

Accounts with accounts type dormant

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Maw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Pamela Helen Mcdonald

Change date: 2012-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Old address: 4 Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB United Kingdom

Change date: 2013-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Pamela Helen Mcdonald

Change date: 2012-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Maw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Old address: 38 Main Street Osgathorpe Loughborough Leicestershire LE12 9TA United Kingdom

Change date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: 12 Anseres Place Wells Somerset BA5 2RT England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-08

Old address: 38 Main Street Osgathorpe Loughborough Leicestershire LE12 9TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme James Maw

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Alexandra Pamela Helen Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 28/02/2008

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: 50 main street, osgathorpe loughborough LE12 9TA

Documents

View document PDF

Incorporation company

Date: 08 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

525 FINANCE LTD

91 4/1,GLASGOW,G1 3LN

Number:SC561520
Status:ACTIVE
Category:Private Limited Company

CATON ASSOCIATES LIMITED

ESSEX HOUSE 8 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BD

Number:02797873
Status:ACTIVE
Category:Private Limited Company

LEACH (BROOKMANS PARK) LIMITED

SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET,WALTHAM CROSS,EN8 8JR

Number:00582316
Status:ACTIVE
Category:Private Limited Company

LINDEN (HIGHFIELDS CALDECOTE) LLP

COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL

Number:OC418055
Status:ACTIVE
Category:Limited Liability Partnership

MOVE YOUR CAR LTD

365 EASTERN AVENUE,ILFORD,IG2 6NE

Number:11259263
Status:ACTIVE
Category:Private Limited Company

SHIREDALE LIMITED

HOLLYWOOD, SOMERSAL LANE,DERBYSHIRE,DE6 2FE

Number:05814352
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