About

Registered Number: 04494541
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Elms, 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ

 

Established in 2002, Perry Appleton Private Clients Ltd have registered office in Rugby in Warwickshire, it's status at Companies House is "Active". Clarke, Dean, Shortland, Christopher David, Toms, Nicholas Michael, Whithead, Kevin Mark are listed as directors of Perry Appleton Private Clients Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITHEAD, Kevin Mark 01 August 2005 01 March 2020 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 30 September 2020 - 1
SHORTLAND, Christopher David 02 March 2020 30 September 2020 1
TOMS, Nicholas Michael 28 February 2010 02 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
AA - Annual Accounts 10 August 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
MA - Memorandum and Articles 01 May 2020
CC04 - Statement of companies objects 23 April 2020
RESOLUTIONS - N/A 22 April 2020
CS01 - N/A 20 April 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP03 - Appointment of secretary 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AP04 - Appointment of corporate secretary 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
AA01 - Change of accounting reference date 19 March 2020
PSC07 - N/A 19 March 2020
PSC02 - N/A 19 March 2020
RESOLUTIONS - N/A 20 February 2020
SH01 - Return of Allotment of shares 17 February 2020
SH01 - Return of Allotment of shares 17 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 09 October 2018
SH06 - Notice of cancellation of shares 23 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 01 September 2014
CH01 - Change of particulars for director 19 May 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 September 2011
SH03 - Return of purchase of own shares 24 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP03 - Appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 04 November 2004
225 - Change of Accounting Reference Date 02 August 2004
AA - Annual Accounts 05 March 2004
RESOLUTIONS - N/A 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 07 August 2003
395 - Particulars of a mortgage or charge 02 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 25 February 2003
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.