This company is commonly known as Appello Careline Limited. The company was founded 27 years ago and was given the registration number 03229746. The firm's registered office is in NEW MILTON. You can find them at Oregon House, 19 Queensway, New Milton, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | APPELLO CARELINE LIMITED |
---|---|---|
Company Number | : | 03229746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oregon House, 19 Queensway, New Milton, Hampshire, BH25 5NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oregon House, 19 Queensway, New Milton, BH25 5NN | Director | 18 February 2015 | Active |
Oregon House, 19 Queensway, New Milton, BH25 5NN | Director | 21 August 2017 | Active |
Oregon House, 19 Queensway, New Milton, BH25 5NN | Director | 21 August 2017 | Active |
82 Haven Road, Poole, BH13 7LZ | Secretary | 02 January 2002 | Active |
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS | Secretary | 07 November 1996 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 26 July 1996 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Secretary | 02 January 2007 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 14 July 2011 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 07 November 1996 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 June 2011 | Active |
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS | Director | 07 November 1996 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 24 November 2009 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 June 2011 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 24 January 2008 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 16 May 2012 | Active |
Oregon House, 19 Queensway, New Milton, United Kingdom, BH25 5NN | Director | 01 August 2014 | Active |
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX | Director | 31 May 2007 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 28 June 2011 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 26 July 1996 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 01 June 2016 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 31 May 2007 | Active |
Sea Spray, 10a Cliff Drive, Canford Cliffs, Poole, BH13 7JD | Director | 04 November 1997 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 07 June 2013 | Active |
17 Studland Drive, Milford On Sea, Lymington, SO41 0QQ | Director | 04 November 1997 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 June 2011 | Active |
Oregon House, 19 Queensway, New Milton, United Kingdom, BH25 5NN | Director | 01 August 2014 | Active |
Appello Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oregon House, 19 Queensway, New Milton, United Kingdom, BH25 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Resolution | Resolution. | Download |
2022-12-06 | Incorporation | Memorandum articles. | Download |
2022-11-16 | Incorporation | Memorandum articles. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Accounts | Change account reference date company current extended. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-08-15 | Change of name | Change of name notice. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.