Advanced company searchLink opens in new window

APOGEE CORPORATION LIMITED

Company number 02853595

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)
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Mr Barry Trevor Ferdinand on 9 October 2012
09 Oct 2012 CH01 Director's details changed for Jason Patrick Collins on 9 October 2012
20 Jun 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 AP01 Appointment of Martin Randall as a director on 10 January 2012
28 Sep 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
28 Jun 2011 AP01 Appointment of Mr Neville Roger Goodman as a director
25 Nov 2010 TM01 Termination of appointment of Simon Keeble as a director
12 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
12 Oct 2010 CH03 Secretary's details changed for Mr Alan Pierpoint on 30 June 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
20 Apr 2010 AP01 Appointment of Mr Simon John Keeble as a director
01 Oct 2009 AA Full accounts made up to 31 December 2008
29 Sep 2009 363a Return made up to 15/09/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from 8 willow lane business park willow lane mitcham surrey CR4 4NA
29 Sep 2008 AA Full accounts made up to 31 December 2007
26 Sep 2008 363a Return made up to 15/09/08; full list of members
18 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
16 Jun 2008 169 Gbp ic 164/146\31/03/08\gbp sr 18@1=18\
13 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2008 395 Particulars of a mortgage or charge / charge no: 4
15 Apr 2008 288b Appointment terminated director john chilvers