APPELLO HOLDINGS LIMITED

Oregon House Oregon House, New Milton, BH25 5NN, England
StatusACTIVE
Company No.12056759
CategoryPrivate Limited Company
Incorporated18 Jun 2019
Age4 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

APPELLO HOLDINGS LIMITED is an active private limited company with number 12056759. It was incorporated 4 years, 11 months, 3 days ago, on 18 June 2019. The company address is Oregon House Oregon House, New Milton, BH25 5NN, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Mr Craig John Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: James Thorburn Muirhead

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Barclay

Termination date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Southward

Appointment date: 2024-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 02 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120567590003

Charge creation date: 2023-08-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-31

Psc name: Berners Bidco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Simon Timothy Barclay

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120567590002

Charge creation date: 2022-10-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120567590001

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Sam James Watkinson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Lester

Termination date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Andrew John Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Claire Gray

Termination date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Alexander Jan Fortescue

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Epiris Managers Llp

Cessation date: 2021-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Jane Mcbeath Brent

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mrs Nicola Claire Gray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120567590001

Charge creation date: 2020-12-18

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam James Watkinson

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: Oregon House 19 Queensway New Milton Hampshire BH25 5NR United Kingdom

New address: Oregon House 19 Queensway New Milton BH25 5NN

Change date: 2020-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 04 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-04

Capital : 1,117.38039 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH01

Capital : 1,133.90039 GBP

Date: 2020-03-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-13

Capital : 1,092.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 04 Dec 2019

Category: Capital

Type: SH01

Capital : 1,075.38 GBP

Date: 2019-12-04

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-06

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Jane Mcbeath Brent

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Christopher Cooper-Evans

Termination date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Lester

Appointment date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Simon Timothy Barclay

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Craig John Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam James Watkinson

Appointment date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Hartley

Appointment date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Jan Fortescue

Appointment date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Douglas Crawford

Termination date: 2019-09-06

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2019-09-06

Documents

View document PDF

Incorporation company

Date: 18 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 WARLEIGH RD LIMITED

21 COOMBE ROAD,BRIGHTON,BN2 4EB

Number:09656444
Status:ACTIVE
Category:Private Limited Company

BR6 CONSULTING LTD

4 POUND COURT DRIVE,KENT,BR6 8AH

Number:08020074
Status:ACTIVE
Category:Private Limited Company

CRYPTO MAGIC 24H LTD

KIRKCALDY MITCHELSTON (BOS), CARBERRY ROAD,KIRKCALDY (BOS),KY1 3PA

Number:SC615276
Status:ACTIVE
Category:Private Limited Company

FARELAWNS LTD

PINKHAMS CORNER,SHEPSHED,LE12 9AB

Number:03239833
Status:ACTIVE
Category:Private Limited Company

HIT 40 UK LIMITED

30 LEICESTER SQUARE,,WC2H 7LA

Number:04466658
Status:ACTIVE
Category:Private Limited Company

SUJANARA LTD.

THE VICARAGE,DARRINGTON,WF8 3AW

Number:02413469
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