APHM LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Director's details changed for Alexandra Pamela Helen Mcdonald on 2024-11-28

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/11/2316 November 2023 Change of details for Miss Alexandra Pamela Helen Mcdonald as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from 4 Vale Close Loughborough Leicestershire LE11 2GZ to 31 Watling Street Mountsorrel Loughborough LE12 7BD on 2021-12-13

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

25/11/1825 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

15/05/1715 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 21 VALLEY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3PX

View Document

21/07/1521 July 2015 Registered office address changed from , 21 Valley Road, Loughborough, Leicestershire, LE11 3PX to 31 Watling Street Mountsorrel Loughborough LE12 7BD on 2015-07-21

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

17/11/1317 November 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME MAW

View Document

17/11/1317 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PAMELA HELEN MCDONALD / 19/09/2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 4 MARKET HILL WHITCHURCH AYLESBURY BUCKINGHAMSHIRE HP22 4JB UNITED KINGDOM

View Document

05/02/135 February 2013 Registered office address changed from , 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, United Kingdom on 2013-02-05

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PAMELA HELEN MCDONALD / 06/03/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME MAW

View Document

06/03/126 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Registered office address changed from , 38 Main Street, Osgathorpe, Loughborough, Leicestershire, LE12 9TA, United Kingdom on 2011-08-26

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 38 MAIN STREET OSGATHORPE LOUGHBOROUGH LEICESTERSHIRE LE12 9TA UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/11/1029 November 2010 Registered office address changed from , 12 Anseres Place, Wells, Somerset, BA5 2RT, England on 2010-11-29

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 12 ANSERES PLACE WELLS SOMERSET BA5 2RT ENGLAND

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 38 MAIN STREET OSGATHORPE LOUGHBOROUGH LEICESTERSHIRE LE12 9TA

View Document

08/06/108 June 2010 Registered office address changed from , 38 Main Street, Osgathorpe, Loughborough, Leicestershire, LE12 9TA on 2010-06-08

View Document

10/02/1010 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JAMES MAW / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PAMELA HELEN MCDONALD / 02/02/2010

View Document

10/06/0910 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 PREVEXT FROM 31/01/2008 TO 28/02/2008

View Document

23/09/0823 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/02/0814 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 50 MAIN STREET, OSGATHORPE LOUGHBOROUGH LE12 9TA

View Document

13/07/0713 July 2007

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company