Advanced company searchLink opens in new window

APHP LIMITED

Company number 04135568

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)
26 Jul 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
05 Apr 2022 RP04AP01 Second filing for the appointment of Mrs Emma Evans as a director
01 Apr 2022 AA Micro company accounts made up to 31 January 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 January 2022
  • GBP 100
01 Apr 2022 CH01 Director's details changed for Emmalene Evans on 1 April 2022
01 Apr 2022 PSC04 Change of details for Ms Georgina Mary Mckinnon as a person with significant control on 1 April 2022
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 100
24 Mar 2022 AP01 Appointment of Emmalene Evans as a director on 10 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/22
23 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
29 Nov 2021 PSC04 Change of details for Ms Georgina Mary Mckinnon as a person with significant control on 29 November 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2021 CH01 Director's details changed for Ms Georgina Mary Mckinnon on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 118 Pall Mall St James's London SW1Y 5ED to The Admirals Offices Suite B9 the Historic Dockyard Chatham Kent ME4 4TZ on 26 July 2021
26 Jul 2021 AP01 Appointment of Ms Georgina Mary Mckinnon as a director on 29 June 2021
26 Jul 2021 TM01 Termination of appointment of Terence Philip Watts as a director on 29 June 2021
26 Jul 2021 TM01 Termination of appointment of Julie Susan Watts as a director on 29 June 2021
26 Jul 2021 TM02 Termination of appointment of Julie Susan Watts as a secretary on 29 June 2021
09 Jul 2021 PSC01 Notification of Georgina Mary Mckinnon as a person with significant control on 29 June 2021
08 Jul 2021 PSC07 Cessation of Terence Philip Watts as a person with significant control on 29 June 2021
08 Jul 2021 PSC07 Cessation of Julie Susan Watts as a person with significant control on 29 June 2021
27 May 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
18 May 2020 AA Total exemption full accounts made up to 31 January 2020