- Company Overview for APOLLO BUSINESS FINANCE LIMITED (10292884)
- Filing history for APOLLO BUSINESS FINANCE LIMITED (10292884)
- People for APOLLO BUSINESS FINANCE LIMITED (10292884)
- Charges for APOLLO BUSINESS FINANCE LIMITED (10292884)
- More for APOLLO BUSINESS FINANCE LIMITED (10292884)
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) |
---|---|---|---|
21 Sep 2022 | AA | Accounts for a small company made up to 31 July 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
23 Nov 2021 | AA | Accounts for a small company made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
10 Dec 2018 | CH01 | Director's details changed for Mr Jonathan David Selby Cranston on 1 December 2018 | |
26 Nov 2018 | MR04 | Satisfaction of charge 102928840002 in full | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Nov 2018 | MR04 | Satisfaction of charge 102928840001 in full | |
15 Oct 2018 | AD01 | Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Adamson House Wilmslow Road Manchester M20 2YY on 15 October 2018 | |
10 Aug 2018 | MR01 | Registration of charge 102928840004, created on 31 July 2018 | |
09 Aug 2018 | MR01 | Registration of charge 102928840003, created on 31 July 2018 | |
04 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 May 2018 | AD01 | Registered office address changed from C/O Burton Varley Llp 013 (Ground Floor) Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England to 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 21 May 2018 | |
06 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
11 Nov 2016 | MR01 | Registration of charge 102928840002, created on 2 November 2016 | |
08 Nov 2016 | MR01 | Registration of charge 102928840001, created on 2 November 2016 | |
01 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 17 October 2016
|
|
04 Oct 2016 | AD01 | Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp 013 (Ground Floor) Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY on 4 October 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Jonathan David Selby Cranston as a director on 1 September 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr John Day as a director on 1 September 2016 |