- Company Overview for APLEONA UK PPP LIMITED (03217015)
- Filing history for APLEONA UK PPP LIMITED (03217015)
- People for APLEONA UK PPP LIMITED (03217015)
- Charges for APLEONA UK PPP LIMITED (03217015)
- More for APLEONA UK PPP LIMITED (03217015)
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
|
|
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
|
|
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
|
|
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
|
|
15 Oct 2013 | AA | Full accounts made up to 31 December 2012 |