APOLLO PROPERTY DEVELOPMENTS LIMITED
Company number 09719128
- Company Overview for APOLLO PROPERTY DEVELOPMENTS LIMITED (09719128)
- Filing history for APOLLO PROPERTY DEVELOPMENTS LIMITED (09719128)
- People for APOLLO PROPERTY DEVELOPMENTS LIMITED (09719128)
- More for APOLLO PROPERTY DEVELOPMENTS LIMITED (09719128)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 15 March 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Roy Bashford as a director on 28 December 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 18 November 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW England to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 8 February 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Elwyn Simmons on 1 December 2021 | |
25 Jan 2022 | CH01 | Director's details changed for Roy Bashford on 1 December 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 25 January 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
20 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
01 May 2020 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
11 Sep 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Apr 2019 | TM01 | Termination of appointment of Christopher Armstrong as a director on 17 December 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |