APOLLO STUDIOS RESIDENTS ASSOCIATION LIMITED
Company number 04251590
- Company Overview for APOLLO STUDIOS RESIDENTS ASSOCIATION LIMITED (04251590)
- Filing history for APOLLO STUDIOS RESIDENTS ASSOCIATION LIMITED (04251590)
- People for APOLLO STUDIOS RESIDENTS ASSOCIATION LIMITED (04251590)
- More for APOLLO STUDIOS RESIDENTS ASSOCIATION LIMITED (04251590)
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) |
---|---|---|---|
27 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
29 Mar 2016 | CH01 | Director's details changed for Piers Jonathon Johnson on 24 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Rodney Voyce on 24 March 2016 | |
29 Mar 2016 | TM02 | Termination of appointment of Nathan Anthony Balakrishnan as a secretary on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Matthew Jon Shaw as a director on 10 November 2014 | |
10 Nov 2015 | TM01 | Termination of appointment of Campbell Telford Rigg as a director on 15 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Michael Christopher Mcgoran on 15 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
15 Oct 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
23 Sep 2014 | AP04 | Appointment of Ringley Limited as a secretary | |
23 Sep 2014 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to 349 Royal College Street Camden London NW1 9QS on 23 September 2014 | |
17 Sep 2014 | AP04 | Appointment of Ringley Limited as a secretary on 19 November 2012 | |
23 Jan 2014 | CH01 | Director's details changed for Mr Campbell Telford Rigg on 23 January 2014 | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
24 Sep 2013 | CH01 | Director's details changed for Mr Campbell Telford Rigg on 24 September 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
07 Jan 2013 | AP01 | Appointment of Miss Jane Riddiford as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Philip Edward Jones as a director | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
09 Aug 2012 | CH01 | Director's details changed for Piers Jonathon Johnson on 13 July 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |