APSLEY & WELLESLEY MANAGEMENT LIMITED

9 Wellesley Court, Ramsgate, CT11 8NU, England
StatusACTIVE
Company No.05037165
CategoryPrivate Limited Company
Incorporated06 Feb 2004
Age20 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

APSLEY & WELLESLEY MANAGEMENT LIMITED is an active private limited company with number 05037165. It was incorporated 20 years, 4 months, 24 days ago, on 06 February 2004. The company address is 9 Wellesley Court, Ramsgate, CT11 8NU, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paris Paramerissios

Appointment date: 2023-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

Old address: 8 Wellesley Court Ramsgate CT11 8NU England

New address: 9 Wellesley Court Ramsgate CT11 8NU

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paris Paramerissios

Termination date: 2023-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-26

Old address: 1 Apsley Court Ramsgate CT11 8HD England

New address: 8 Wellesley Court Ramsgate CT11 8NU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paris Paramerissios

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stewart

Appointment date: 2019-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Viv Kelly

Termination date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 14 Wellesley Court Ramsgate CT11 8NU England

New address: 1 Apsley Court Ramsgate CT11 8HD

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Martyn Green

Cessation date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Martyn Green

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2019

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Viv Kelly

Appointment date: 2017-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Green

Notification date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Martyn Green

Appointment date: 2009-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 09 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Kelly

Cessation date: 2017-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Kelly

Termination date: 2018-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Frederick Raishbrook

Termination date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Silva

Notification date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 28 Highsted Road Sittingbourne Kent ME10 4PS

New address: 14 Wellesley Court Ramsgate CT11 8NU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Molony

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Silva

Appointment date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terence Frederick Raishbrook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Ms Annabel Felicity Evans

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-05

Officer name: Mrs Gillian Maragret Johnson

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Redpaths Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2010

Action Date: 29 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-29

Old address: 18 Freemans Close Seasalter Whitstable Kent CT5 4BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-01

Officer name: Redpaths Ltd

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Robert John Kelly

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Annabel Felicity Evans

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mrs Gillian Maragret Johnson

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Filbey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Rubinstein

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Rubinstein

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed redpaths LTD

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david cox

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 08/01/2009 from 3-4 devonshire terrace broadstairs kent CT10 1HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed david john cox

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed robert john kelly

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from 1 apsley court ramsgate kent CT11 8HD

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen rubinstein

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary stephen rubinstein logged form

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gillian johnson / 18/01/2008

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 16/01/08--------- £ si 8@1=8 £ ic 1/9

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: c/o finley & partners 3RD floor tubs hill house , london road sevenoaks kent TN13 1BL

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Resolution

Date: 01 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BELFAIRS DRYLINING LTD

376 LONDON ROAD,HADLIEGH,SS7 2DA

Number:03716369
Status:LIQUIDATION
Category:Private Limited Company

HAMLYN PLACE MANAGEMENT COMPANY LIMITED

MARSHALL BUSINESS CENTRE,HEREFORD,HR4 9NS

Number:11053492
Status:ACTIVE
Category:Private Limited Company

LOMAS DEMOLITION LTD

41 DORSET STREET,BOLTON,BL2 1HP

Number:11333271
Status:ACTIVE
Category:Private Limited Company

PHOENIX CRANKSHAFTS (INTERNATIONAL) LIMITED

37 THE BUSINESS VILLAGE,SLOUGH,SL2 5EJ

Number:01988153
Status:ACTIVE
Category:Private Limited Company

SANDBECK SUPPLIES LIMITED

UNIT 1A COALPIT ROAD,DONCASTER,DN12 4LH

Number:08901935
Status:ACTIVE
Category:Private Limited Company

SIGMA ENERGY LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:07601360
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source