Advanced company searchLink opens in new window

APOGEE RENTALS LIMITED

Company number 02776423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
10 Jun 2019 AP03 Appointment of Mr James Alexander Clark as a secretary on 29 May 2019
10 Jun 2019 TM02 Termination of appointment of Alan Pierpoint as a secretary on 28 May 2019
03 May 2019 AP01 Appointment of Mr Robin James Stanton-Gleaves as a director on 1 May 2019
25 Apr 2019 TM01 Termination of appointment of Jason Patrick Collins as a director on 25 April 2019
15 Mar 2019 TM01 Termination of appointment of Martin Keith Randall as a director on 15 March 2019
14 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
07 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 356,880
22 Nov 2018 CH01 Director's details changed for Mr James Alexander Clark on 21 November 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 355,880
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2018
09 Nov 2018 AP01 Appointment of Mr James Alexander Clark as a director on 1 November 2018
20 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
11 May 2018 AA Accounts for a small company made up to 31 December 2017
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
27 Apr 2017 AA Accounts for a small company made up to 31 December 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2016 CC04 Statement of company's objects
29 Sep 2016 MR04 Satisfaction of charge 027764230005 in full
29 Sep 2016 MR04 Satisfaction of charge 027764230004 in full
28 Sep 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 TM01 Termination of appointment of Barry Trevor Ferdinand as a director on 2 September 2016
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
06 Apr 2016 MR01 Registration of charge 027764230005, created on 31 March 2016
25 Sep 2015 AD01 Registered office address changed from The Old Town Hall the Broadway Wimbledon London SW19 8YA to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 25 September 2015
08 Sep 2015 MR04 Satisfaction of charge 2 in full