Download leads from Nexok and grow your business. Find out more

APHM Limited

Documents

Total Documents104
Total Pages384

Filing History

16 November 2023Change of details for Miss Alexandra Pamela Helen Mcdonald as a person with significant control on 16 November 2023
16 November 2023Confirmation statement made on 16 November 2023 with updates
16 November 2023Micro company accounts made up to 28 February 2023
13 December 2022Confirmation statement made on 30 November 2022 with no updates
29 November 2022Accounts for a dormant company made up to 28 February 2022
13 December 2021Registered office address changed from 4 Vale Close Loughborough Leicestershire LE11 2GZ to 31 Watling Street Mountsorrel Loughborough LE12 7BD on 13 December 2021
13 December 2021Confirmation statement made on 30 November 2021 with no updates
7 April 2021Accounts for a dormant company made up to 28 February 2021
28 February 2021Micro company accounts made up to 28 February 2020
11 December 2020Confirmation statement made on 30 November 2020 with no updates
13 December 2019Confirmation statement made on 30 November 2019 with no updates
29 November 2019Accounts for a dormant company made up to 28 February 2019
14 December 2018Confirmation statement made on 30 November 2018 with no updates
25 November 2018Accounts for a dormant company made up to 28 February 2018
10 December 2017Confirmation statement made on 30 November 2017 with no updates
15 May 2017Total exemption full accounts made up to 28 February 2017
15 May 2017Total exemption full accounts made up to 28 February 2017
30 November 2016Confirmation statement made on 30 November 2016 with updates
30 November 2016Confirmation statement made on 30 November 2016 with updates
2 November 2016Total exemption small company accounts made up to 28 February 2016
2 November 2016Total exemption small company accounts made up to 28 February 2016
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
26 November 2015Accounts for a dormant company made up to 28 February 2015
26 November 2015Accounts for a dormant company made up to 28 February 2015
21 July 2015Registered office address changed from 21 Valley Road Loughborough Leicestershire LE11 3PX to 4 Vale Close Loughborough Leicestershire LE11 2GZ on 21 July 2015
21 July 2015Registered office address changed from 21 Valley Road Loughborough Leicestershire LE11 3PX to 4 Vale Close Loughborough Leicestershire LE11 2GZ on 21 July 2015
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
30 November 2014Accounts for a dormant company made up to 28 February 2014
30 November 2014Accounts for a dormant company made up to 28 February 2014
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
17 November 2013Termination of appointment of Graeme Maw as a secretary
17 November 2013Total exemption small company accounts made up to 28 February 2013
17 November 2013Termination of appointment of Graeme Maw as a secretary
17 November 2013Total exemption small company accounts made up to 28 February 2013
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
5 February 2013Registered office address changed from 4 Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB United Kingdom on 5 February 2013
5 February 2013Director's details changed for Alexandra Pamela Helen Mcdonald on 19 September 2012
5 February 2013Director's details changed for Alexandra Pamela Helen Mcdonald on 19 September 2012
5 February 2013Registered office address changed from 4 Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB United Kingdom on 5 February 2013
5 February 2013Registered office address changed from 4 Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB United Kingdom on 5 February 2013
19 November 2012Accounts for a dormant company made up to 29 February 2012
19 November 2012Accounts for a dormant company made up to 29 February 2012
6 March 2012Annual return made up to 8 January 2012 with a full list of shareholders
6 March 2012Director's details changed for Alexandra Pamela Helen Mcdonald on 6 March 2012
6 March 2012Termination of appointment of Graeme Maw as a director
6 March 2012Director's details changed for Alexandra Pamela Helen Mcdonald on 6 March 2012
6 March 2012Annual return made up to 8 January 2012 with a full list of shareholders
6 March 2012Termination of appointment of Graeme Maw as a director
6 March 2012Director's details changed for Alexandra Pamela Helen Mcdonald on 6 March 2012
6 March 2012Annual return made up to 8 January 2012 with a full list of shareholders
13 February 2012Total exemption full accounts made up to 28 February 2011
13 February 2012Total exemption full accounts made up to 28 February 2011
26 August 2011Registered office address changed from 38 Main Street Osgathorpe Loughborough Leicestershire LE12 9TA United Kingdom on 26 August 2011
26 August 2011Registered office address changed from 38 Main Street Osgathorpe Loughborough Leicestershire LE12 9TA United Kingdom on 26 August 2011
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
29 November 2010Total exemption small company accounts made up to 28 February 2010
29 November 2010Registered office address changed from 12 Anseres Place Wells Somerset BA5 2RT England on 29 November 2010
29 November 2010Total exemption small company accounts made up to 28 February 2010
29 November 2010Registered office address changed from 12 Anseres Place Wells Somerset BA5 2RT England on 29 November 2010
8 June 2010Registered office address changed from 38 Main Street Osgathorpe Loughborough Leicestershire LE12 9TA on 8 June 2010
8 June 2010Registered office address changed from 38 Main Street Osgathorpe Loughborough Leicestershire LE12 9TA on 8 June 2010
8 June 2010Registered office address changed from 38 Main Street Osgathorpe Loughborough Leicestershire LE12 9TA on 8 June 2010
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
3 February 2010Director's details changed for Graeme James Maw on 2 February 2010
3 February 2010Director's details changed for Alexandra Pamela Helen Mcdonald on 2 February 2010
3 February 2010Director's details changed for Graeme James Maw on 2 February 2010
3 February 2010Director's details changed for Graeme James Maw on 2 February 2010
3 February 2010Director's details changed for Alexandra Pamela Helen Mcdonald on 2 February 2010
3 February 2010Director's details changed for Alexandra Pamela Helen Mcdonald on 2 February 2010
10 June 2009Total exemption full accounts made up to 28 February 2009
10 June 2009Total exemption full accounts made up to 28 February 2009
14 January 2009Return made up to 08/01/09; full list of members
14 January 2009Return made up to 08/01/09; full list of members
23 September 2008Accounting reference date extended from 31/01/2008 to 28/02/2008
23 September 2008Accounting reference date extended from 31/01/2008 to 28/02/2008
23 September 2008Total exemption full accounts made up to 29 February 2008
23 September 2008Total exemption full accounts made up to 29 February 2008
14 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 February 2008Notice of assignment of name or new name to shares
14 February 2008Notice of assignment of name or new name to shares
14 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 January 2008New director appointed
29 January 2008Secretary's particulars changed
29 January 2008Return made up to 08/01/08; full list of members
29 January 2008New director appointed
29 January 2008Secretary's particulars changed
29 January 2008Return made up to 08/01/08; full list of members
28 January 2008Director's particulars changed
28 January 2008Director's particulars changed
13 July 2007Registered office changed on 13/07/07 from: 50 main street, osgathorpe loughborough LE12 9TA
13 July 2007Registered office changed on 13/07/07 from: 50 main street, osgathorpe loughborough LE12 9TA
8 January 2007Incorporation
8 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing