THE APPOINTMENT GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of John Mclaughlin as a director on 2025-07-14

View Document

28/07/2528 July 2025 NewTermination of appointment of Simon Adam Richard Hughes as a director on 2025-07-14

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

24/08/2424 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 032285380010, created on 2024-07-19

View Document

24/07/2424 July 2024 Registration of charge 032285380011, created on 2024-07-19

View Document

25/06/2425 June 2024 Registration of charge 032285380009, created on 2024-06-21

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Nicola Jane Boyd as a director on 2024-04-22

View Document

31/05/2431 May 2024 Termination of appointment of John Gianquitto as a director on 2024-04-22

View Document

31/05/2431 May 2024 Termination of appointment of Mark Salter as a director on 2024-04-22

View Document

23/04/2423 April 2024 Satisfaction of charge 032285380004 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 032285380003 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 032285380007 in full

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR JENS LESLIE PENNY

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR STEVE BARRASS

View Document

01/10/181 October 2018 ADOPT ARTICLES 30/04/2018

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE VERONIQUE

View Document

23/08/1823 August 2018 ADOPT ARTICLES 30/04/2018

View Document

09/08/189 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT GLOBAL BIDCO LIMITED

View Document

04/06/184 June 2018 CESSATION OF JOHN GIANQUITTO AS A PSC

View Document

04/06/184 June 2018 CESSATION OF MAURICE ANTHONY VERONIQUE AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PATTERSON

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR MARK SALTER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR GLEN DUCKWORTH

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MS NICOLA JANE BOYD

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032285380006

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032285380003

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032285380005

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032285380004

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GIANQUITTO

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 FORM 122 01/052003 50000 ORDINARY SHARES OF £1 SUB DIVIDED INTO 80000 ORDINARY SHARES OF £0.625 EACH

View Document

23/08/1723 August 2017 13/07/2001 ALLOTMENT OF SHARES RATIFED 20/07/2017

View Document

17/08/1717 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2017

View Document

03/07/173 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/173 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 60313.750

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH HEINRICH

View Document

11/08/1611 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADE TAIWO

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY ADE TAIWO

View Document

08/07/158 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADE TAIWO / 01/10/2009

View Document

13/06/1413 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR GLEN MARK DUCKWORTH

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR IAN PATTERSON

View Document

18/02/1418 February 2014 ADOPT ARTICLES 06/01/2014

View Document

20/01/1420 January 2014 ARTICLES OF ASSOCIATION

View Document

10/01/1410 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1410 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 62501.250

View Document

10/01/1410 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 62501.25

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MS JUDITH HEINRICH

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR ADE TAIWO

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/106 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 AUDITOR'S RESIGNATION

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 26 CHURCHILL AVENUE HARROW MIDDLESEX HA3 0AY

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM THE LINEN HOUSE 253 KILBURN LANE LONDON W10 4BQ

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0617 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 AUDITOR'S RESIGNATION

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS; AMEND

View Document

03/07/003 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 £ NC 1000/50000 26/08/

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 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