Advanced company searchLink opens in new window

APEX CREDIT MANAGEMENT HOLDINGS LIMITED

Company number 06424400

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 16/12/2019
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 16/12/2019
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 16/12/2019
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
  • GBP 1.01
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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 23/07/2015
29 Jul 2015 SH20 Statement by Directors
29 Jul 2015 SH19 Statement of capital on 29 July 2015
  • GBP 1.00
29 Jul 2015 CAP-SS Solvency Statement dated 23/07/15
29 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 33,519,969.33