Advanced company searchLink opens in new window

APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED

Company number 04246800

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)
11 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
27 Apr 2016 AA Full accounts made up to 31 July 2015
08 Sep 2015 CH01 Director's details changed for Mr John William Dryburgh on 31 August 2015
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 101.02
27 Apr 2015 AA Full accounts made up to 31 July 2014
16 Apr 2015 AUD Auditor's resignation
09 Feb 2015 MISC Section 519
22 Jul 2014 AD01 Registered office address changed from Robertsons Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD to Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 22 July 2014
14 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 101.02
02 May 2014 AA Accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
04 Jun 2013 AA Accounts made up to 31 July 2012
22 Mar 2013 TM01 Termination of appointment of Michael Parker as a director
22 Mar 2013 TM01 Termination of appointment of Clive Eminson as a director
14 Dec 2012 AD01 Registered office address changed from Camilla Court Nacton Ipswich Suffolk IP10 0EU on 14 December 2012
13 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Sep 2011 AP01 Appointment of Mr Robert James as a director
19 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Dec 2010 SH02 Sub-division of shares on 19 November 2010
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 101.02
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
07 Dec 2010 CERTNM Company name changed apollo capital development LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
03 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name