APEX CREDIT MANAGEMENT LIMITED

03967099
1 KINGS HILL AVENUE KINGS HILL WEST MALLING ME19 4UA

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Appointment of secretary (Mrs Lucy Marie Bassett) 2 Buy now
30 Aug 2024 officers Termination of appointment of secretary (Sarah Whiteley) 1 Buy now
15 Aug 2024 accounts Annual Accounts 18 Buy now
23 May 2024 mortgage Registration of a charge 12 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 mortgage Registration of a charge 12 Buy now
16 Oct 2023 mortgage Registration of a charge 12 Buy now
05 Oct 2023 accounts Annual Accounts 18 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 officers Appointment of director (Mr Jonathan Andrew Graham) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (Jonathan Barrie Morris) 1 Buy now
29 Sep 2021 accounts Annual Accounts 19 Buy now
04 Jun 2021 mortgage Registration of a charge 14 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 officers Appointment of director (Mr Paul Jenkins) 2 Buy now
15 Jan 2021 officers Termination of appointment of director (Derek George Usher) 1 Buy now
22 Dec 2020 mortgage Registration of a charge 15 Buy now
24 Nov 2020 mortgage Registration of a charge 15 Buy now
26 Oct 2020 officers Change of particulars for director (Mr Jonathan Barrie Morris) 2 Buy now
28 Sep 2020 accounts Annual Accounts 20 Buy now
25 Sep 2020 mortgage Registration of a charge 95 Buy now
13 May 2020 officers Appointment of director (Mr Jonathan Barrie Morris) 2 Buy now
12 May 2020 officers Termination of appointment of director (Craig Anthony Buick) 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 officers Appointment of director (Mr Derek George Usher) 2 Buy now
08 Jan 2020 officers Termination of appointment of director (Kenneth John Stannard) 1 Buy now
25 Sep 2019 accounts Annual Accounts 25 Buy now
24 Jun 2019 mortgage Registration of a charge 13 Buy now
05 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 officers Appointment of secretary (Sarah Whiteley) 2 Buy now
29 Mar 2019 officers Termination of appointment of secretary (Charlotte Taggart) 1 Buy now
19 Sep 2018 accounts Annual Accounts 25 Buy now
24 Jul 2018 mortgage Registration of a charge 15 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 mortgage Registration of a charge 16 Buy now
20 Jun 2017 accounts Annual Accounts 24 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 41 Buy now
07 Oct 2016 mortgage Registration of a charge 21 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 officers Appointment of director (Mr Craig Anthony Buick) 2 Buy now
04 Feb 2016 officers Termination of appointment of director (Christopher Michael David Ross-Roberts) 1 Buy now
19 Nov 2015 mortgage Registration of a charge 19 Buy now
13 Jun 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 mortgage Registration of a charge 19 Buy now
08 May 2015 accounts Annual Accounts 28 Buy now
13 Feb 2015 mortgage Registration of a charge 19 Buy now
02 Jan 2015 officers Appointment of secretary (Mrs Charlotte Taggart) 2 Buy now
02 Jan 2015 officers Termination of appointment of secretary (Willem Pieter Wellinghoff) 1 Buy now
11 Aug 2014 accounts Annual Accounts 27 Buy now
10 Jun 2014 officers Termination of appointment of director (Stephen Mound) 1 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 officers Appointment of director (Mr Kenneth John Stannard) 2 Buy now
21 Feb 2014 officers Termination of appointment of director (Neil Clyne) 1 Buy now
11 Oct 2013 auditors Auditors Resignation Company 1 Buy now
20 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 officers Change of particulars for director (Mr Neil Clyne) 2 Buy now
30 May 2013 officers Termination of appointment of director (Glen Crawford) 1 Buy now
28 Mar 2013 accounts Annual Accounts 24 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jan 2013 officers Appointment of secretary (Mr Willem Pieter Wellinghoff) 1 Buy now
14 Jan 2013 officers Termination of appointment of secretary (John Randall) 1 Buy now
27 Sep 2012 mortgage Particulars of a mortgage or charge 18 Buy now
31 Aug 2012 accounts Annual Accounts 22 Buy now
02 Aug 2012 officers Appointment of secretary (Mr John David Randall) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (John Randall) 1 Buy now
25 Jul 2012 officers Appointment of director (Mr Christopher Michael David Ross-Roberts) 2 Buy now
26 Jun 2012 annual-return Annual Return 6 Buy now
08 Jun 2012 auditors Auditors Resignation Company 2 Buy now
14 Mar 2012 miscellaneous Miscellaneous 1 Buy now
28 Feb 2012 mortgage Particulars of a mortgage or charge 25 Buy now
06 Jan 2012 accounts Annual Accounts 24 Buy now
18 Jul 2011 mortgage Particulars of a mortgage or charge 26 Buy now
21 Jun 2011 officers Appointment of director (Glen Paul Crawford) 3 Buy now
21 Jun 2011 officers Appointment of director (John David Randall) 3 Buy now
05 May 2011 annual-return Annual Return 3 Buy now
27 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
27 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 26 Buy now
11 Apr 2011 incorporation Memorandum Articles 5 Buy now
11 Apr 2011 resolution Resolution 2 Buy now
01 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2011 officers Termination of appointment of secretary (Juliet Telford) 1 Buy now
21 Jan 2011 officers Termination of appointment of director (Juliet Telford) 1 Buy now
28 Jun 2010 accounts Annual Accounts 25 Buy now
27 May 2010 annual-return Annual Return 13 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Nov 2009 accounts Annual Accounts 26 Buy now
16 Oct 2009 officers Change of particulars for director (Ms Juliet Sarah Telford) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Stephen Mound) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Neil Clyne) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Ms Juliet Sarah Telford) 1 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now