APHM LIMITED
Status | ACTIVE |
Company No. | 06044453 |
Category | Private Limited Company |
Incorporated | 08 Jan 2007 |
Age | 17 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 17 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graeme Maw
Documents
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
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
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
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
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
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
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Maw
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
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
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 28/02/2008
Documents
Legacy
Date: 14 Feb 2008
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Some Companies
91 4/1,GLASGOW,G1 3LN
Number: | SC561520 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
365 EASTERN AVENUE,ILFORD,IG2 6NE
Number: | 11259263 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYWOOD, SOMERSAL LANE,DERBYSHIRE,DE6 2FE
Number: | 05814352 |
Status: | ACTIVE |
Category: | Private Limited Company |