- Company Overview for APPELLO CARELINE LIMITED (03229746)
- Filing history for APPELLO CARELINE LIMITED (03229746)
- People for APPELLO CARELINE LIMITED (03229746)
- Charges for APPELLO CARELINE LIMITED (03229746)
- More for APPELLO CARELINE LIMITED (03229746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2014 | AP01 | Appointment of Mr Andrew Philip Gardner as a director on 1 August 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr Simon Leonard Willington as a director on 1 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Andrew Davey as a director on 1 August 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jul 2013 | TM01 | Termination of appointment of Philip Cummings as a director | |
14 Jun 2013 | AP01 | Appointment of Mr Ouda Saleh as a director | |
06 Dec 2012 | AAMD | Amended full accounts made up to 31 December 2011 | |
24 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Sep 2012 | TM01 | Termination of appointment of Catriona Wadlow as a director | |
11 Jun 2012 | AP01 | Appointment of Mrs Janet Entwistle as a director | |
02 May 2012 | TM01 | Termination of appointment of Lee Middleburgh as a director | |
02 May 2012 | TM01 | Termination of appointment of Keith Edgar as a director | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
24 Jan 2012 | CH01 | Director's details changed for Lee Eamon Middleburgh on 24 January 2012 | |
19 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
16 Nov 2011 | CH01 | Director's details changed for Andrew Davey on 16 November 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
21 Sep 2011 | TM01 | Termination of appointment of Michael Gaston as a director | |
14 Jul 2011 | TM01 | Termination of appointment of David Edwards as a director | |
14 Jul 2011 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
14 Jul 2011 | TM02 | Termination of appointment of David Edwards as a secretary |