Advanced company searchLink opens in new window

APPOINT HOLDINGS LIMITED

Company number 06656822

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2022 RP05 Registered office address changed to PO Box 4385, 06656822: Companies House Default Address, Cardiff, CF14 8LH on 25 April 2022
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 PSC02 Notification of Europa Management Group Limited as a person with significant control on 17 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
21 Apr 2021 AP01 Appointment of Mrs Claire Louise Davies as a director on 14 April 2021
21 Apr 2021 AD01 Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to Kemp House City Road London EC1V 2NX on 21 April 2021
14 Apr 2021 TM01 Termination of appointment of Nigel Ashman as a director on 17 March 2021
14 Apr 2021 TM01 Termination of appointment of Katherine Jane Ashman as a director on 17 March 2021
13 Apr 2021 PSC07 Cessation of Katherine Jane Ashman as a person with significant control on 17 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 25/07/2018
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
26 Jul 2019 PSC04 Change of details for Katherine Jane Ashman as a person with significant control on 15 March 2018
14 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
26 Oct 2018 PSC04 Change of details for Katherine Jane Ashman as a person with significant control on 15 March 2018
26 Oct 2018 PSC07 Cessation of Nigel Ashman as a person with significant control on 15 March 2018
10 Oct 2018 PSC04 Change of details for Mr Nigel Ashman as a person with significant control on 10 October 2018
10 Oct 2018 PSC04 Change of details for Katherine Jane Ashman as a person with significant control on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Nigel Ashman on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Katherine Jane Ashman on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from 38 Gay Street Bath Somerset BA1 2NT to 20 Chamberlain Street Wells Somerset BA5 2PF on 10 October 2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/08/2019.