- Company Overview for APEX CREDIT MANAGEMENT HOLDINGS LIMITED (06424400)
- Filing history for APEX CREDIT MANAGEMENT HOLDINGS LIMITED (06424400)
- People for APEX CREDIT MANAGEMENT HOLDINGS LIMITED (06424400)
- More for APEX CREDIT MANAGEMENT HOLDINGS LIMITED (06424400)
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) |
---|---|---|---|
02 Apr 2019 | AP03 | Appointment of Sarah Whiteley as a secretary on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Charlotte Taggart as a director on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Charlotte Taggart as a secretary on 1 April 2019 | |
26 Nov 2018 | CS01 |
Confirmation statement made on 12 November 2018 with no updates
|
|
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | CS01 |
Confirmation statement made on 12 November 2017 with no updates
|
|
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Aug 2017 | AP01 | Appointment of Ms Charlotte Taggart as a director on 16 May 2017 | |
21 Dec 2016 | CS01 |
Confirmation statement made on 12 November 2016 with updates
|
|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | AD01 | Registered office address changed from , Apex House 27 Arden Street, Stratford-upon-Avon, Warwickshire, CV37 6NW to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 9 September 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Craig Anthony Buick as a director on 31 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2015 | SH08 | Change of share class name or designation | |
12 Aug 2015 | SH02 | Sub-division of shares on 23 July 2015 | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | SH20 | Statement by Directors | |
29 Jul 2015 | SH19 |
Statement of capital on 29 July 2015
|
|
29 Jul 2015 | CAP-SS | Solvency Statement dated 23/07/15 | |
29 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | AP03 | Appointment of Mrs Charlotte Taggart as a secretary on 2 January 2015 | |
02 Jan 2015 | TM02 | Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2 January 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|