Advanced company searchLink opens in new window

APPELLO CARELINE LIMITED

Company number 03229746

Filter by category

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)
15 Aug 2019 CONNOT Change of name notice
12 Aug 2019 AA Full accounts made up to 31 December 2018
23 Jul 2019 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Oregon House 19 Queensway New Milton Hampshire BH25 5NN on 23 July 2019
07 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
17 Apr 2019 MR04 Satisfaction of charge 032297460008 in full
24 Sep 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
21 Sep 2017 TM01 Termination of appointment of Stuart Douglas Muncer as a director on 13 September 2017
13 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 09/05/2017
31 Aug 2017 AP01 Appointment of Mr Tim Barclay as a director on 21 August 2017
31 Aug 2017 AP01 Appointment of Mr Craig Barlow as a director on 21 August 2017
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital and information of people with significant control) was registered on 13/09/2017
20 Dec 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AP01 Appointment of Mr Stuart Douglas Muncer as a director on 1 June 2016
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,250,001
05 May 2016 TM01 Termination of appointment of Simon Leonard Willington as a director on 25 April 2016
21 Jan 2016 MR04 Satisfaction of charge 7 in full
16 Jul 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,250,001
16 Mar 2015 AP01 Appointment of Mr Carl Burton Atkey as a director on 18 February 2015
06 Mar 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
13 Jan 2015 TM01 Termination of appointment of Andrew Philip Gardner as a director on 22 December 2014
22 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,250,001
20 Oct 2014 MR01 Registration of charge 032297460008, created on 8 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006