- Company Overview for APOLLO ESTATES LIMITED (03595727)
- Filing history for APOLLO ESTATES LIMITED (03595727)
- People for APOLLO ESTATES LIMITED (03595727)
- Charges for APOLLO ESTATES LIMITED (03595727)
- More for APOLLO ESTATES LIMITED (03595727)
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) |
---|---|---|---|
12 Feb 2019 | MR04 | Satisfaction of charge 6 in full | |
12 Feb 2019 | MR04 | Satisfaction of charge 5 in full | |
12 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2019 | MR04 | Satisfaction of charge 7 in full | |
12 Feb 2019 | MR04 | Satisfaction of charge 10 in full | |
23 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
16 May 2018 | AA | Total exemption full accounts made up to 30 August 2017 | |
15 May 2018 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 15 May 2018 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 August 2016 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 August 2015 | |
13 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
08 Jun 2015 | AA | Full accounts made up to 30 August 2014 | |
14 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
28 May 2014 | AA | Full accounts made up to 30 August 2013 | |
12 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AP03 | Appointment of Mrs Meriem Outarikt as a secretary | |
12 May 2014 | TM02 | Termination of appointment of Shezi Nackvi as a secretary | |
12 May 2014 | TM02 | Termination of appointment of Shezi Nackvi as a secretary | |
07 Dec 2013 | MR04 | Satisfaction of charge 12 in full | |
13 Nov 2013 | MR04 | Satisfaction of charge 11 in full | |
12 Sep 2013 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill (Lonon) Ltd 52 Jermyn Street London SW1Y 6LX England on 12 September 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from C/O C/O Crowe Clark Whitehill (London) Limited 30 St. James's Street London SW1A 1HB United Kingdom on 20 August 2013 | |
16 Aug 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
16 May 2013 | AA | Full accounts made up to 30 August 2012 |