Advanced company searchLink opens in new window

APOLLO GROUP LIMITED

Company number 02023463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 74,100
18 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 74,000
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
  • GBP 74,000
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
  • RES13 ‐ Sub-division of shares 10/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES04 ‐ Resolution of increasing authorised share capital
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 74,000
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
  • GBP 74,000
08 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders