- Company Overview for APLEONA UK LIMITED (04073907)
- Filing history for APLEONA UK LIMITED (04073907)
- People for APLEONA UK LIMITED (04073907)
- Charges for APLEONA UK LIMITED (04073907)
- More for APLEONA UK LIMITED (04073907)
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) |
---|---|---|---|
26 Jan 2024 | PSC05 | Change of details for Apleona Ppp Limited as a person with significant control on 26 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from Fifth Floor City Reach 5 Greenwich View Place London E14 9NN England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL on 26 January 2024 | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
13 Dec 2022 | CH01 | Director's details changed for Mr Douglas Lindsay Hogg on 14 October 2022 | |
19 Oct 2022 | MR01 | Registration of charge 040739070004, created on 13 October 2022 | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
04 Apr 2022 | CERTNM |
Company name changed apleona hsg LIMITED\certificate issued on 04/04/22
|
|
04 Apr 2022 | CONNOT | Change of name notice | |
02 Nov 2021 | AP01 | Appointment of Mrs Fiona Frater as a director on 2 November 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
25 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
18 May 2021 | MR04 | Satisfaction of charge 040739070003 in full | |
09 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jun 2019 | AP01 | Appointment of Mr Raphael Henri Fainac as a director on 7 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Peter Roy Young as a director on 7 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Douglas Lindsay Hogg as a director on 5 June 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 7th Floor 26 Finsbury Square London EC2A 1DS to Fifth Floor City Reach 5 Greenwich View Place London E14 9NN on 11 April 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Nadya Lynne Bentley as a director on 29 March 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Peter Roy Young as a director on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of David Eastlake as a director on 31 January 2019 |