- Company Overview for APOLLO ASSET MANAGEMENT LIMITED (03975352)
- Filing history for APOLLO ASSET MANAGEMENT LIMITED (03975352)
- People for APOLLO ASSET MANAGEMENT LIMITED (03975352)
- Charges for APOLLO ASSET MANAGEMENT LIMITED (03975352)
- More for APOLLO ASSET MANAGEMENT LIMITED (03975352)
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) |
---|---|---|---|
09 May 2018 | AD01 | Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to The Grain Store Blisworth Hill Farm, Stoke Road Blisworth Northampton Northamptonshire NN7 3DB on 9 May 2018 | |
08 May 2018 | AP01 | Appointment of Ellen Marie Henning as a director on 17 April 2018 | |
08 May 2018 | TM02 | Termination of appointment of Michelle Lauren Calmonson as a secretary on 17 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
02 May 2018 | TM01 | Termination of appointment of Michelle Lauren Calmonson as a director on 17 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Anthony Joel Calmonson as a director on 17 April 2018 | |
01 May 2018 | PSC07 | Cessation of Anthony Joel Calmonson as a person with significant control on 17 April 2018 | |
01 May 2018 | PSC07 | Cessation of Michelle Lauren Calmonson as a person with significant control on 17 April 2018 | |
10 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Feb 2018 | AD01 | Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 | |
05 Feb 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
20 Oct 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Mr Anthony Joel Calmonson on 18 April 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders |