APEX CREDIT MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

04/10/214 October 2021 Appointment of Mr Jonathan Andrew Graham as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Jonathan Barrie Morris as a director on 2021-09-30

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM BUCKINGHAM ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7DN UNITED KINGDOM

View Document

02/04/192 April 2019 SECRETARY APPOINTED SARAH WHITELEY

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TAGGART

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE TAGGART

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS CHARLOTTE TAGGART

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM APEX HOUSE 27 ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6NW

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK

View Document

21/01/1621 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 SUB-DIVISION 23/07/15

View Document

12/08/1512 August 2015 SUBDIV 23/07/2015

View Document

29/07/1529 July 2015 REDUCE ISSUED CAPITAL 23/07/2015

View Document

29/07/1529 July 2015 SOLVENCY STATEMENT DATED 23/07/15

View Document

29/07/1529 July 2015 29/07/15 STATEMENT OF CAPITAL GBP 1.00

View Document

29/07/1529 July 2015 STATEMENT BY DIRECTORS

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY WILLEM WELLINGHOFF

View Document

02/01/152 January 2015 SECRETARY APPOINTED MRS CHARLOTTE TAGGART

View Document

16/12/1416 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOUND

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR KENNETH JOHN STANNARD

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL CLYNE

View Document

03/01/143 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLYNE / 12/06/2013

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN CRAWFORD

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 ARTICLES OF ASSOCIATION

View Document

09/04/139 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/139 April 2013 ALTER ARTICLES 24/09/2012

View Document

28/03/1328 March 2013 ALTER ARTICLES 24/09/2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RANDALL

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR WILLEM PIETER WELLINGHOFF

View Document

26/11/1226 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL

View Document

02/08/122 August 2012 SECRETARY APPOINTED MR JOHN DAVID RANDALL

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS

View Document

08/06/128 June 2012 AUDITOR'S RESIGNATION

View Document

14/03/1214 March 2012 SECTION 519

View Document

08/03/128 March 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEN

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARTWRIGHT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED GLEN PAUL CRAWFORD

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED JOHN DAVID RANDALL

View Document

02/03/112 March 2011 08/02/11 STATEMENT OF CAPITAL GBP 33519969.33

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIET TELFORD

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIET TELFORD

View Document

14/12/1014 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 01/04/10 STATEMENT OF CAPITAL GBP 33519939.33

View Document

09/02/109 February 2010 28/11/09 STATEMENT OF CAPITAL GBP 33519829.33

View Document

28/01/1028 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 25319829.33

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOUND / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLYNE / 15/10/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 11 ELM COURT ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6PA

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET SARAH TELFORD / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS JULIET SARAH TELFORD / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREEN / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRAMWELL CARTWRIGHT / 15/10/2009

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 NC INC ALREADY ADJUSTED 06/04/09

View Document

21/04/0921 April 2009 ALTER ARTICLES 06/04/2009

View Document

21/04/0921 April 2009 ALTER ARTICLES 06/04/2009

View Document

21/04/0921 April 2009 GBP NC 20003334/24003333.33 06/04/2009

View Document

21/04/0921 April 2009 GBP NC 24003333.33/40003333.33 06/04/2009

View Document

21/04/0921 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0921 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/0921 April 2009 NC INC ALREADY ADJUSTED 06/04/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILIET TELFORD / 12/11/2008

View Document

11/03/0911 March 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM STANFORD HOUSE 27A FLORAL STREET LONDON WC2E 9EZ

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED EDWARD GREEN

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED STEPHEN MOUND

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR FINLAY MCFADYEN

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NC INC ALREADY ADJUSTED 13/11/07

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 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