- Company Overview for APOLLO III (UK) LIMITED (08617375)
- Filing history for APOLLO III (UK) LIMITED (08617375)
- People for APOLLO III (UK) LIMITED (08617375)
- More for APOLLO III (UK) LIMITED (08617375)
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) |
---|---|---|---|
10 Apr 2015 | AP01 | Appointment of Peter George Ferguson as a director on 20 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Simon Andrew Badley as a director on 26 March 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Mark Andrew Thelwell as a director on 19 December 2014 | |
27 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
01 Aug 2014 | TM01 | Termination of appointment of Peter Dunai as a director on 19 June 2014 | |
31 Jul 2014 | AP01 | Appointment of Stuart John Ewen Bland as a director on 19 June 2014 | |
02 Jul 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Peter Dunai on 19 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Mark Andrew Thelwell on 19 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Andrew Leslie Walsh on 19 June 2014 | |
19 Jun 2014 | AP03 | Appointment of Ms Rebecca Kelly as a secretary | |
18 Jun 2014 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
18 Jun 2014 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 18 June 2014 | |
18 Jun 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
19 Jul 2013 | NEWINC |
Incorporation
|