ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED

06508998
SECOND FLOOR, 66-68 EAST SMITHFIELD ROYAL PHARMACEUTICAL BUILDING LONDON E1W 1AW

Documents

Documents
Date Category Description Pages
06 Feb 2024 accounts Annual Accounts 3 Buy now
05 Feb 2024 resolution Resolution 2 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 officers Change of particulars for director (Mrs Fiona Margaret Woodbridge) 2 Buy now
01 Feb 2023 officers Change of particulars for director (Mr Adam Alexander Hart) 2 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2022 accounts Annual Accounts 3 Buy now
09 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
31 Mar 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
15 Mar 2022 accounts Annual Accounts 6 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Gregory Harold Meyerowitz) 1 Buy now
23 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2021 mortgage Registration of a charge 27 Buy now
04 Jun 2021 officers Appointment of director (Mr Adam Alexander Hart) 2 Buy now
04 Feb 2021 accounts Annual Accounts 20 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 mortgage Registration of a charge 62 Buy now
09 Oct 2020 mortgage Registration of a charge 62 Buy now
07 Jul 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 4 Buy now
12 May 2020 officers Appointment of director (Fiona Monahan) 2 Buy now
22 Jan 2020 officers Termination of appointment of director (Alan Cave) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 18 Buy now
16 Dec 2019 mortgage Registration of a charge 53 Buy now
01 Nov 2019 mortgage Registration of a charge 53 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Gregory Harold Meyerowitz) 2 Buy now
30 Aug 2019 officers Termination of appointment of director (Megan Kyla Wynne) 1 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2019 officers Appointment of director (Mr Gregory Harold Meyerowitz) 2 Buy now
14 Apr 2019 officers Termination of appointment of director (Bruce Stone Bellinge) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 mortgage Registration of a charge 53 Buy now
13 Dec 2018 accounts Annual Accounts 18 Buy now
16 Nov 2018 officers Termination of appointment of director (Paul Fiddes) 1 Buy now
13 Jul 2018 officers Termination of appointment of director (Robert William Leach) 1 Buy now
06 Apr 2018 accounts Annual Accounts 18 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 mortgage Registration of a charge 52 Buy now
25 Sep 2017 resolution Resolution 14 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 accounts Annual Accounts 15 Buy now
08 Feb 2017 accounts Annual Accounts 29 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Michael Hobday) 1 Buy now
31 Aug 2016 officers Appointment of director (Mr Paul Fiddes) 2 Buy now
18 Mar 2016 annual-return Annual Return 5 Buy now
12 Oct 2015 resolution Resolution 1 Buy now
01 Oct 2015 mortgage Registration of a charge 38 Buy now
26 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
11 Aug 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Aug 2015 officers Appointment of director (Ms Megan Kyla Wynne) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Alan Cave) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Michael Hobday) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Bruce Stone Bellinge) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Robert William Leach) 2 Buy now
30 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 officers Termination of appointment of director (Jonathan Francis Kelly) 1 Buy now
28 Jul 2015 officers Termination of appointment of director (Stephen Anthony King) 1 Buy now
28 Jul 2015 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
21 Jul 2015 capital Return of Allotment of shares 3 Buy now
15 Apr 2015 accounts Annual Accounts 14 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 mortgage Registration of a charge 51 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 accounts Annual Accounts 15 Buy now
18 Jun 2013 accounts Annual Accounts 15 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
23 Apr 2013 officers Termination of appointment of director (Colin Birchall) 1 Buy now
07 Mar 2012 accounts Annual Accounts 15 Buy now
20 Feb 2012 annual-return Annual Return 6 Buy now
03 Mar 2011 annual-return Annual Return 6 Buy now
06 Jan 2011 officers Appointment of director (Stephen Anthony King) 2 Buy now
25 Nov 2010 accounts Annual Accounts 15 Buy now
22 Oct 2010 officers Termination of appointment of director (Barry Borzillo) 1 Buy now
06 Oct 2010 officers Appointment of director (Jonathan Francis Kelly) 3 Buy now
06 Oct 2010 officers Termination of appointment of director (James Wentworth) 2 Buy now
05 May 2010 accounts Annual Accounts 14 Buy now
15 Apr 2010 officers Appointment of director (James Hamilton Wentworth) 3 Buy now
15 Apr 2010 officers Appointment of director (Barry Borzillo) 3 Buy now
15 Apr 2010 officers Appointment of director (Colin Birchall) 3 Buy now
15 Apr 2010 officers Termination of appointment of director (Prins Ralston) 2 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
23 Oct 2009 officers Change of particulars for director (Prins Aubrey Ralston) 2 Buy now