- Company Overview for APPOINT PERSONNEL LIMITED (04315963)
- Filing history for APPOINT PERSONNEL LIMITED (04315963)
- People for APPOINT PERSONNEL LIMITED (04315963)
- Charges for APPOINT PERSONNEL LIMITED (04315963)
- More for APPOINT PERSONNEL LIMITED (04315963)
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) |
---|---|---|---|
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
18 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
11 Jul 2013 | TM02 | Termination of appointment of James Smith as a secretary | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
11 Feb 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
27 Jan 2011 | AP03 | Appointment of Mr James Frederick Smith as a secretary | |
26 Jan 2011 | TM02 | Termination of appointment of Nigel Ashman as a secretary | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Nigel Ashman on 30 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Katherine Jane Ashman on 30 October 2009 | |
11 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
26 Aug 2008 | AA | Total exemption full accounts made up to 30 April 2008 |