Advanced company searchLink opens in new window

APLEONA UK PPP LIMITED

Company number 03217015

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)
31 Jan 2019 AP01 Appointment of Mr Peter Roy Young as a director on 31 January 2019
10 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
09 Oct 2018 AA Full accounts made up to 31 December 2017
09 Oct 2018 PSC05 Change of details for Bilfinger Hsg International Facility Management Gmbh as a person with significant control on 7 August 2017
16 Apr 2018 AP01 Appointment of Ms Nadya Lynne Bentley as a director on 3 April 2018
16 Apr 2018 TM01 Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018
16 Apr 2018 TM02 Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018
20 Feb 2018 AA Full accounts made up to 31 December 2016
13 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
07 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
04 Aug 2017 TM01 Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017
04 Aug 2017 AP01 Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017
15 Mar 2017 MR01 Registration of charge 032170150002, created on 28 February 2017
17 Feb 2017 MR04 Satisfaction of charge 1 in full
15 Dec 2016 AA Full accounts made up to 31 December 2015
14 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement accession deed senior facilites agreement a new debtor and intra group lender intercreditor agrement propoed company enter into a debenture these will promote the sucess of the company for the benifit of its memebers company to execute documents ditector authorise terms of transactions 16/11/2016
01 Dec 2016 AD01 Registered office address changed from C/O Gloucestershire Royal Hospital Great Western Road Gloucester Gloucester GL1 3NN to 26 Finsbury Square Finsbury Square London EC2A 1DS on 1 December 2016
25 Nov 2016 CS01 Confirmation statement made on 28 August 2016 with updates
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AA Full accounts made up to 31 December 2014
22 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
19 Dec 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
15 Oct 2013 AA Full accounts made up to 31 December 2012