- Company Overview for APOLLO GROUP LIMITED (02023463)
- Filing history for APOLLO GROUP LIMITED (02023463)
- People for APOLLO GROUP LIMITED (02023463)
- Charges for APOLLO GROUP LIMITED (02023463)
- More for APOLLO GROUP LIMITED (02023463)
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) |
---|---|---|---|
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
18 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Michael Lee Justice as a director on 30 October 2015 | |
25 Nov 2015 | AP01 | Appointment of John Anthony Chrzanowski as a director on 30 October 2015 | |
11 Mar 2015 | MR01 | Registration of charge 020234630012, created on 10 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
08 Dec 2014 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 26 September 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Apollo House Stourdale Road Cradley Heath, Warley West Midlands B64 7BG to 20-22 Bedford Row London WC1R 4JS on 8 December 2014 | |
08 Dec 2014 | AP03 | Appointment of Robert David Vilsack as a secretary on 26 September 2014 | |
08 Dec 2014 | AP01 | Appointment of Michael Lee Justice as a director on 26 September 2014 | |
26 Jun 2014 | SH08 | Change of share class name or designation | |
26 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2014 | AP01 | Appointment of Patrick Fogarty as a director | |
19 Jun 2014 | TM02 | Termination of appointment of Frances Arscott as a secretary | |
19 Jun 2014 | TM01 | Termination of appointment of Adrian Arscott as a director | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AD04 | Register(s) moved to registered office address | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
08 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders |